WM GRAPHIC DESIGN LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM ADAM ROYAL ACCOUNTANTS 1052 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6DS

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAGNER RAMOS DE MATOS / 01/08/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAGNER RAMOS DE MATOS / 18/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREIA OLIVEIRA

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREIA OLIVEIRA

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY WAGNER MATOS

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR WAGNER RAMOS MATOS

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MS ANDREIA OLIVEIRA

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: 1052 ADAM ROYAL BUSINESS SOLUTIONS, 1052 CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH7 6DS

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: FLAT 15, 5, CRESCENT ROAD BOURNEMOUTH DORSET BH2 5SS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 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