WRG PUBLIC EVENTS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 026106890004 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 026106890005 in full

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

20/10/2120 October 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LEVEL 4 MERCHANTS WAREHOUSE 21 CASTLE STREET MANCHESTER M3 4LZ

View Document

17/05/1817 May 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG MACHELL

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN KINSEY

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROCK

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CARL HALLIDAY

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSLING

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARTIN MORROW

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR CRAIG MACHELL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY DAY

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAXWELL KINSEY / 13/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOSLING / 13/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HALLIDAY / 11/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID DAY / 03/12/2012

View Document

10/01/1310 January 2013 SECRETARY APPOINTED STEVEN MAXWELL KINSEY

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THE TOWER DEVA CENTRE TRINITY WAY MANCHESTER GREATER MANCHESTER M3 7BF

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY APPOINTED MR CRAIG BAXTER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN KINSEY

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GRAVELING

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MAXWELL KINSEY / 09/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/105 February 2010 COMPANY NAME CHANGED REFLEX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/02/10

View Document

26/01/1026 January 2010 CHANGE OF NAME 18/01/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MAXWELL KINSEY / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ANDREW HUGH WALSH

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR SIMON JOHN GRAVELING

View Document

03/11/093 November 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY BARRY DAY

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOSLING / 22/05/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR STEVEN MAXWELL KINSEY

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOSLING / 08/05/2007

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL HALLIDAY / 08/05/2008

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: ARDEN HALL 66 BROOKLANDS ROAD SALE MANCHESTER M33 3SJ

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED PABOS X LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 COMPANY NAME CHANGED REFLEX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 2 NEW PARK CROFT FARSLEY PUDSEY WEST YORKSHIRE LS28 5TT

View Document

31/07/9231 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 NEW SECRETARY APPOINTED

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEABSGATE MANCHESTER M3 2ER

View Document

01/06/911 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 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