WSM COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/09/1529 September 2015 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1521 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 DIRECTOR APPOINTED CLAIRE LOUISE KEELEY

View Document

06/05/146 May 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED JOE SCHICK

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE LA TOUCHE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN DE LA TOUCHE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
KING WILLIAM HOUSE 33 KING WILLIAM STREET
LONDON
EC4R 9AS

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS ANNA EWA SKURCZYNSKA

View Document

02/05/142 May 2014 SECRETARY APPOINTED ANNA EWA SKURCZYNSKA

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM ONE BOW CHURCHYARD LONDON EC4M 9DQ ENGLAND

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 33 KING WILLIAM HOUSE KIND WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED THE CONTACT GROUP LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM THE BOAT HOUSE CRABTREE LANE FULHAM LONDON SW6 6TY

View Document

19/05/1019 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN SANDERSON

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 FINANCE DOCUMENTS 31/03/2008 AUTH ALLOT OF SECURITY 31/03/2008

View Document

10/04/0810 April 2008 ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 ARTICLES OF ASSOCIATION

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 � NC 6000000/150000000 18

View Document

01/08/071 August 2007 � NC 1000000/6000000 17/07/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 11/05/06

View Document

05/06/065 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 11/05/06

View Document

05/06/065 June 2006 CHANGE OF NAME 11/05/06

View Document

05/06/065 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

05/06/065 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0624 May 2006 S-DIV 11/05/06

View Document

24/05/0624 May 2006 DIRECTOR APPOINTED ADRIAN DE LA TOUCHE

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 7 SPA ROAD LONDON SE16 3QQ

View Document

24/05/0624 May 2006 � NC 1000/1000000 11/0

View Document

24/05/0624 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0624 May 2006 SUBDIV 11/05/06

View Document

24/05/0624 May 2006 SECRETARY APPOINTED ADRIAN DE LA TOUCHE

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED CONTINENTAL SHELF 361 LIMITED CERTIFICATE ISSUED ON 17/05/06

View Document

17/02/0617 February 2006 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