WSP RISK MANAGEMENT SERVICES LTD

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SAIL ADDRESS CREATED

View Document

06/01/156 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR GRAHAM FERGUSON BISSET

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROB HYLAND / 01/12/2012

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM DEAN

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEAN

View Document

18/01/1118 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR GRAHAM PETER DEAN

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROB HYLAND / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEAN / 06/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR LEE STENHOUSE

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 COMPANY NAME CHANGED FIREBARK LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: QUEEN'S HOUSE 4TH FLOOR 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 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