WMS SALES LTD

Company Documents

DateDescription
17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
7 HIGH STREET
CHAPEL-EN-LE-FRITH
HIGH PEAK
SK23 0HD
ENGLAND

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
88 VICTORIA ROAD
NEW BRIGHTON
WALLASEY
CH45 2JF
UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED WIRRAL MULTIMEDIA SOLUTIONS LTD
CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF TAYLOR / 26/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COULTHARD / 26/02/2013

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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