Advanced company searchLink opens in new window

WICOMS LIMITED

Company number 06051879

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)
17 Oct 2008 288a Director appointed robb scott
17 Oct 2008 288b Appointment Terminated Director david hall
08 Oct 2008 RESOLUTIONS Resolutions
  • RES14 ‐ 199,000 capitalised & bonus issue 02/09/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert shares 02/09/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2008 88(2) Ad 02/09/08 gbp si 1099369@0.025=27484.225 gbp ic 1199/28683.225
17 Sep 2008 88(2) Ad 02/09/08 gbp si 7960@0.025=199 gbp ic 1000/1199
17 Sep 2008 122 S-div
17 Sep 2008 123 Nc inc already adjusted 02/09/08
17 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2008 288a Director appointed stewart frank gilbert davies
07 Jul 2008 288a Director appointed simon rendell
06 Mar 2008 363a Return made up to 15/01/08; full list of members
06 Mar 2008 88(2) Ad 30/03/07 gbp si 420@1=420 gbp ic 580/1000
06 Mar 2008 88(2) Ad 30/03/07 gbp si 380@1=380 gbp ic 200/580
24 Oct 2007 288a New director appointed
27 Apr 2007 123 Nc inc already adjusted 09/03/07
11 Apr 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
29 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2007 288a New secretary appointed
06 Mar 2007 288a New director appointed
06 Mar 2007 288a New director appointed
15 Jan 2007 NEWINC Incorporation