Advanced company searchLink opens in new window

WMRC LIMITED

Company number 04024862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2011 DS01 Application to strike the company off the register
05 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 66,933,330
07 Jun 2011 SH19 Statement of capital on 7 June 2011
  • GBP 66,933,330
01 Jun 2011 CAP-SS Solvency Statement dated 18/05/11
01 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re potential conflict of interest 18/05/2011
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2011 AA01 Current accounting period extended from 30 November 2010 to 31 May 2011
21 Mar 2011 TM01 Termination of appointment of Scott Key as a director
24 Nov 2010 TM01 Termination of appointment of Linda Lee as a director
04 Oct 2010 MAR Re-registration of Memorandum and Articles
04 Oct 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Oct 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Oct 2010 RR02 Re-registration from a public company to a private limited company
15 Jul 2010 AR01 Annual return made up to 28 June 2010
06 May 2010 AA Accounts for a dormant company made up to 30 November 2009
07 Dec 2009 AP01 Appointment of Robert John Smith as a director
07 Dec 2009 CH01 Director's details changed for Gino Carlo Ussi on 26 October 2009
07 Dec 2009 CH01 Director's details changed for Jaspal Chahal on 26 October 2009
24 Aug 2009 363a Return made up to 25/07/09; full list of members
22 Jun 2009 AA Accounts made up to 30 November 2008
08 Jun 2009 287 Registered office changed on 08/06/2009 from cardinal tower 12 farringdon road london EC1M 3NN
08 Jan 2009 288a Director appointed scott key
08 Jan 2009 225 Accounting reference date shortened from 31/12/2008 to 30/11/2008
06 Jan 2009 288b Appointment Terminate, Director And Secretary Michael Raymond Kargula Logged Form