WM MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/02/187 February 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAIN WOLSEY / 17/05/2013

View Document

25/04/1425 April 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY DIANA WOLSEY

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/1026 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/04/012 April 2001 ORDER OF COURT - RESTORATION 29/03/01

View Document

17/10/0017 October 2000 STRUCK OFF AND DISSOLVED

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/998 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 199 PICCADILLY LONDON W1V 9LE

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

04/03/974 March 1997 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/962 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ADOPT MEM AND ARTS 24/12/92

View Document

22/06/9222 June 1992 ACCOUNTING REF. DATE SHORT FROM 01/04 TO 31/03

View Document

13/03/9213 March 1992 COMPANY NAME CHANGED MATAHARI 440 LIMITED CERTIFICATE ISSUED ON 16/03/92

View Document

10/03/9210 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 ALTER MEM AND ARTS 05/03/92

View Document

07/11/917 November 1991 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