WCW (UK) LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 COMPANY NAME CHANGED MAILBOX L LTD
CERTIFICATE ISSUED ON 11/03/13

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY MARIA BLUM REYES

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANDRES ISAZA CARRILLO / 30/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
RIVERSIDE MAIN ROAD
ORPINGTON
KENT
BR5 3HQ
UNITED KINGDOM

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED WEBCITYWORLD LTD
CERTIFICATE ISSUED ON 25/10/11

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANDRES ISAZA CARRILLO / 21/03/2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM MAE HOUSE MARLBOROUGH BUSINESS CENTRE 96 GEORGE LANE LONDON E18 1AD

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA MERCEDES BLUM REYES / 21/03/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM RIVERSIDE MAIN ROAD ORPINGTON KENT BR5 3HQ ENGLAND

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM RIVERSIDE MAIN ROAD ORPINGTON KENT BR5 3HQ

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA MERCEDES BLUM REYES / 31/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO ANDRES ISAZA CARRILLO / 31/03/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 30 ROSSINGTON STREET CLAPTON LONDON E5 8SP UNITED KINGDOM

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information