WMO SERVICES LIMITED

05489024
24 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AL SA31 3AL

Documents

Documents
Date Category Description Pages
24 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
09 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
23 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
02 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Termination of appointment of director (F H Consulting Limited) 2 Buy now
17 Dec 2009 accounts Annual Accounts 5 Buy now
07 Jul 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
12 May 2009 officers Appointment terminated director valerie hutchinson 1 Buy now
14 Nov 2008 accounts Annual Accounts 5 Buy now
02 Jul 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
08 Jan 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jan 2008 accounts Accounting reference date extended from 30/06/07 to 31/10/07 1 Buy now
03 Oct 2007 annual-return Return made up to 23/06/07; full list of members 7 Buy now
03 Aug 2007 address Registered office changed on 03/08/07 from: telematic centre, business park aberarad newcastle emlyn carmarthen SA38 9DB 1 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: midland bank house emlyn square newcastle emlyn carmathenshire SA38 9AN 1 Buy now
18 Apr 2007 accounts Annual Accounts 1 Buy now
18 Jan 2007 officers New director appointed 1 Buy now
11 Jan 2007 incorporation Memorandum Articles 17 Buy now
08 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2006 annual-return Return made up to 23/06/06; full list of members 7 Buy now
05 Dec 2006 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
16 Nov 2005 officers Secretary resigned 1 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
23 Jun 2005 incorporation Incorporation Company 12 Buy now