WG&M SECRETARIES LIMITED

07522236
110 FETTER LANE LONDON EC4A 1AY

Documents

Documents
Date Category Description Pages
11 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 officers Appointment of director (Mr Michael Shaul Francies) 2 Buy now
08 Feb 2013 officers Termination of appointment of director (Ian Hamilton) 1 Buy now
04 Oct 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Jonathan Paul Wood) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Ian Hamilton) 2 Buy now
30 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 officers Appointment of director (Mr Peter David Spencer King) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Andrew Mclean) 1 Buy now
21 Feb 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Feb 2011 resolution Resolution 1 Buy now
18 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
08 Feb 2011 incorporation Incorporation Company 22 Buy now