WHEAMS IT CONSULTANTS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1413 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/10/1331 October 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON SULLIVAN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY ALISON SULLIVAN

View Document

18/07/1318 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

12/07/1212 July 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

03/07/113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON SULLIVAN / 01/07/2011

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM C/O ALISON SULLIVAN 44 CHANTRY RISE OLNEY BUCKINGHAMSHIRE MK46 5FE UNITED KINGDOM

View Document

03/07/113 July 2011 SAIL ADDRESS CHANGED FROM: C/O ALISON SULLIVAN 12 LILLY HILL OLNEY BUCKINGHAMSHIRE MK46 5EZ UNITED KINGDOM

View Document

03/07/113 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WARD / 08/10/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR MARK SULLIVAN

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM C/O C/O ALISON SULLIVAN 12 LILLY HILL OLNEY BUCKS MK46 5EZ UNITED KINGDOM

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON WARD / 08/12/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON WARD / 02/10/2009

View Document

06/07/106 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WARD / 02/10/2009

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 18 SYLVANDALE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HT UNITED KINGDOM

View Document

27/03/0927 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company