THE WOLVERHAMPTON GAMING CLUB LIMITED

05790507
STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2013 accounts Annual Accounts 2 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
22 Jun 2013 officers Appointment of director (Miss Fiona Keddie) 2 Buy now
21 Jun 2013 officers Termination of appointment of director (Andy Hughes) 1 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
10 May 2013 officers Appointment of secretary (Ms Susan Lim Geok Mui) 1 Buy now
10 May 2013 officers Termination of appointment of secretary (Jeanette Hsieh-Lin) 1 Buy now
06 Feb 2013 officers Appointment of secretary (Ms Jeanette Ling Hsieh-Lin) 1 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Jocelyn Ng) 1 Buy now
10 Jan 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2012 accounts Annual Accounts 2 Buy now
25 Jun 2012 officers Appointment of director (Mr Premod Paul Thomas) 3 Buy now
09 May 2012 officers Termination of appointment of director (Timothy Scoble) 1 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 officers Appointment of secretary (Fiona Keddie) 1 Buy now
12 Jan 2012 officers Appointment of secretary (Jocelyn Ng) 1 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Seok Blackwell) 1 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Julie Mcguirk) 1 Buy now
11 May 2011 officers Termination of appointment of director (Michael Smith) 1 Buy now
03 May 2011 officers Appointment of director (Mr Andy Hughes) 2 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 accounts Annual Accounts 2 Buy now
10 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Aug 2010 resolution Resolution 9 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 accounts Annual Accounts 3 Buy now
08 Dec 2009 officers Appointment of secretary 1 Buy now
04 Dec 2009 officers Appointment of secretary (Ms. Seok Hui Blackwell) 1 Buy now
04 Dec 2009 officers Appointment of director (Mr Timothy James Scoble) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Julie Mcguirk) 1 Buy now
16 Oct 2009 officers Change of particulars for director (Michael John Smith) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Julie Mcguirk) 1 Buy now
17 Sep 2009 officers Appointment terminated secretary michael smith 1 Buy now
17 Sep 2009 officers Secretary appointed julie mcguirk 1 Buy now
18 May 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
09 Mar 2009 officers Appointment terminated director paul collis 1 Buy now
17 Oct 2008 accounts Annual Accounts 2 Buy now
02 Jul 2008 officers Secretary appointed michael john smith 1 Buy now
02 Jul 2008 officers Appointment terminated secretary ian cattermole 1 Buy now
11 Jun 2008 officers Appointment terminated director stephen carrington 1 Buy now
01 May 2008 annual-return Return made up to 21/04/08; full list of members 4 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
04 Sep 2007 incorporation Memorandum Articles 14 Buy now
30 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2007 accounts Annual Accounts 2 Buy now
14 Jul 2007 officers New director appointed 1 Buy now
14 Jul 2007 officers New director appointed 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
23 Apr 2007 annual-return Return made up to 21/04/07; full list of members 2 Buy now
05 Jan 2007 address Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
17 Oct 2006 officers New secretary appointed 2 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
21 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2006 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
17 May 2006 officers New director appointed 3 Buy now
17 May 2006 officers New director appointed 3 Buy now
17 May 2006 officers New secretary appointed;new director appointed 3 Buy now
10 May 2006 officers Director resigned 1 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 incorporation Incorporation Company 17 Buy now