WM IT INTRASTRUCTURES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | Registered office address changed from Stamford House Regent Street Cheltenham GL50 1HN England to 298 Gloucester Road Cheltenham GL51 7AG on 2022-01-18 |
| 06/01/226 January 2022 | Application to strike the company off the register |
| 28/12/2128 December 2021 | Termination of appointment of Wayne David Morgan as a secretary on 2021-12-28 |
| 28/12/2128 December 2021 | Appointment of Mr Kane James Briggs as a director on 2021-12-28 |
| 28/12/2128 December 2021 | Cessation of Wayne David Morgan as a person with significant control on 2021-12-28 |
| 28/12/2128 December 2021 | Termination of appointment of Wayne David Morgan as a director on 2021-12-28 |
| 28/12/2128 December 2021 | Notification of Kane James Briggs as a person with significant control on 2021-12-28 |
| 27/12/2127 December 2021 | Registered office address changed from 8 Sharland Grove Bristol BS13 0SG United Kingdom to Stamford House Regent Street Cheltenham GL50 1HN on 2021-12-27 |
| 13/12/2113 December 2021 | Incorporation |
More Company Information
Recently Viewed
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