WM IT INTRASTRUCTURES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

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

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

28/12/2128 December 2021 Termination of appointment of Wayne David Morgan as a secretary on 2021-12-28

View Document

28/12/2128 December 2021 Appointment of Mr Kane James Briggs as a director on 2021-12-28

View Document

28/12/2128 December 2021 Cessation of Wayne David Morgan as a person with significant control on 2021-12-28

View Document

28/12/2128 December 2021 Termination of appointment of Wayne David Morgan as a director on 2021-12-28

View Document

28/12/2128 December 2021 Notification of Kane James Briggs as a person with significant control on 2021-12-28

View Document

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

View Document

13/12/2113 December 2021 Incorporation

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