WTG TECHNOLOGIES LIMITED

06035710
158 EDMUND STREET BIRMINGHAM B3 2HB

Documents

Documents
Date Category Description Pages
26 Jun 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 27 Buy now
08 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
30 Jun 2021 insolvency Solvency Statement dated 03/06/21 1 Buy now
20 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jun 2021 resolution Resolution 1 Buy now
16 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 5 Buy now
30 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2020 officers Termination of appointment of director (Gavin Leigh) 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 4 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 officers Change of particulars for director (Mr Wayne Story) 2 Buy now
25 Jul 2018 officers Change of particulars for director (Mr Phillip David Rowland) 2 Buy now
19 Jul 2018 officers Change of particulars for director (Mr Gavin Leigh) 2 Buy now
19 Jul 2018 officers Change of particulars for secretary (Mr Michael Stoddard) 1 Buy now
03 Jul 2018 accounts Annual Accounts 18 Buy now
01 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Reza Bacchus) 1 Buy now
19 Mar 2018 officers Termination of appointment of director (Simon Downing) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 20 Buy now
20 Feb 2017 auditors Auditors Resignation Company 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 officers Termination of appointment of director (James Howard Steventon) 1 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 officers Appointment of director (Mr Gavin Leigh) 2 Buy now
04 Jul 2016 officers Appointment of director (Mr Wayne Story) 2 Buy now
23 Feb 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2015 officers Appointment of director (Mr Phillip Rowland) 2 Buy now
06 Oct 2015 officers Appointment of director (Mr Simon Downing) 2 Buy now
06 Oct 2015 officers Appointment of secretary (Mr Michael Stoddard) 2 Buy now
06 Oct 2015 officers Termination of appointment of secretary (Reza Bacchus) 1 Buy now
29 Sep 2015 mortgage Statement of satisfaction of a charge 3 Buy now
29 Sep 2015 mortgage Statement of satisfaction of a charge 3 Buy now
16 Jul 2015 accounts Annual Accounts 13 Buy now
30 Dec 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 13 Buy now
30 Jun 2014 officers Termination of appointment of director (Thomas Lasparini) 1 Buy now
22 Feb 2014 officers Appointment of secretary (Mr Reza Bacchus) 2 Buy now
22 Feb 2014 officers Change of particulars for director (Mr Reza Bacchus) 2 Buy now
27 Jan 2014 officers Termination of appointment of director (Volker Schulze) 1 Buy now
27 Jan 2014 officers Termination of appointment of director (Matthew Penneycard) 1 Buy now
24 Jan 2014 officers Appointment of director (Mr James Howard Steventon) 2 Buy now
24 Jan 2014 officers Appointment of director (Mr Reza Bacchus) 2 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 13 Buy now
05 Apr 2013 capital Return of Allotment of shares 4 Buy now
28 Mar 2013 capital Statement of capital (Section 108) 4 Buy now
28 Mar 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
28 Mar 2013 insolvency Solvency statement dated 27/03/13 4 Buy now
28 Mar 2013 resolution Resolution 3 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 accounts Annual Accounts 13 Buy now
24 May 2012 officers Appointment of director (Mr Thomas John Lasparini) 2 Buy now
24 May 2012 officers Termination of appointment of director (Kieron James Sambrook-Smith) 1 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 officers Termination of appointment of director (Thomas Willock) 1 Buy now
12 Dec 2011 accounts Annual Accounts 17 Buy now
29 Nov 2011 officers Termination of appointment of director (Simon Haighton Williams) 1 Buy now
29 Nov 2011 officers Appointment of director (Mr Matthew Joel Penneycard) 2 Buy now
28 Nov 2011 officers Termination of appointment of director (Simon Haighton Williams) 1 Buy now
28 Nov 2011 officers Termination of appointment of director (Christopher Conway) 1 Buy now
15 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
30 Dec 2010 accounts Annual Accounts 17 Buy now
25 Nov 2010 officers Appointment of director (Mr Kieron Sambrook-Smith) 2 Buy now
05 Oct 2010 resolution Resolution 31 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Sep 2010 officers Termination of appointment of director (Jamie Melling) 1 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 accounts Annual Accounts 18 Buy now
20 Jan 2010 officers Change of particulars for director (Thomas Michael Willock) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Christopher John Conway) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Volker Schulze) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Jamie Robert Melling) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Simon Haighton Williams) 2 Buy now
25 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
27 Mar 2009 officers Director appointed christopher john conway 3 Buy now
23 Mar 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 20 Buy now
18 Dec 2008 officers Appointment terminated director william gore 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from one london wall london EC2Y 5AB 1 Buy now
01 Oct 2008 officers Appointment terminate, director and secretary christopher richard wallis logged form 1 Buy now
07 Mar 2008 annual-return Return made up to 21/12/07; full list of members 4 Buy now
25 Jun 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
19 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New director appointed 3 Buy now
25 Jan 2007 incorporation Memorandum Articles 24 Buy now
25 Jan 2007 incorporation Memorandum Articles 6 Buy now
17 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2006 incorporation Incorporation Company 46 Buy now