WHAT RISK.COM LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CARLISLE

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIA CAVANAGH

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS WELLS / 02/11/2010

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/02/1012 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY APPOINTED JULIA CAVANAGH

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID WELLS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR IAN CARLISLE

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE

View Document

20/05/0920 May 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM CONNAUGHT HOUSE PYNES HILL RYDON LANE EXETER EX2 5TZ

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR JOHN PROWSE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SLEETH

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WELLS / 14/03/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: BRITANNIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3GG

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED WIMLAS LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: ST PETERS HOUSE 6-8 HIGH STREET IVER BUCKINGHAMSHIRE SL0 9NG

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 GUARANTEE 06/01/00

View Document

21/01/0021 January 2000 FACILITY AGREEMENT 14/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/09/9819 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: ST PETERS HOUSE 6-8 HIGH STREET IVER BUCKINGHAMSHIRE SL0 9NG

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EN

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 S386 DISP APP AUDS 03/02/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 Resolutions

View Document

13/10/9213 October 1992 ADOPT MEM AND ARTS 18/09/92

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992

View Document

05/10/925 October 1992 NEW SECRETARY APPOINTED

View Document

05/10/925 October 1992 SECRETARY RESIGNED

View Document

05/10/925 October 1992 £ NC 100/10000 18/09/92

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

05/10/925 October 1992 Resolutions

View Document

05/10/925 October 1992

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED GW SHELFCO 4 LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/92

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/9224 July 1992 Incorporation

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information