WRITING MACHINE LIMITED
Company Documents
Date | Description |
---|---|
09/03/239 March 2023 | Final Gazette dissolved following liquidation |
09/03/239 March 2023 | Final Gazette dissolved following liquidation |
09/12/229 December 2022 | Return of final meeting in a creditors' voluntary winding up |
05/01/225 January 2022 | Statement of affairs |
05/01/225 January 2022 | Registered office address changed from 2 Ranelagh Road Winchester Hampshire SO23 9TA England to The Business Debt Advisor 18-22 Lloyd Street Manchester Greater Manchester M2 5WA on 2022-01-05 |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Appointment of a voluntary liquidator |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 18 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY AYLING / 01/04/2019 |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY AYLING / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/1718 May 2017 | VARYING SHARE RIGHTS AND NAMES |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE FULLER |
20/04/1520 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | 17/10/12 STATEMENT OF CAPITAL GBP 22 |
18/04/1218 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/03/1118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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