W.S.D.M. LTD

Company Documents

DateDescription
16/06/2116 June 2021 Final Gazette dissolved following liquidation

View Document

16/06/2116 June 2021 Final Gazette dissolved following liquidation

View Document

16/06/2116 June 2021 Final Gazette dissolved following liquidation

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

14/03/2014 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/03/2014 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/2014 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

08/09/178 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1719 April 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS DI BIASIO / 04/09/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DR NICHOLAS DI BIASIO

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED DR ALLAN FOX

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOLYON PETER MILES / 30/08/2013

View Document

22/08/1322 August 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