Advanced company searchLink opens in new window

WCI CONSULTING GROUP LIMITED

Company number 06712936

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)
20 Oct 2009 CH01 Director's details changed for James Tizzard on 1 October 2009
19 May 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 15/01/2009
23 Feb 2009 122 S-div
23 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div issued shares 15/01/2009
20 Feb 2009 88(2) Ad 19/02/09 gbp si 22375@0.01=223.75 gbp ic 750/973.75
13 Feb 2009 MA Memorandum and Articles of Association
09 Feb 2009 122 S-div
09 Feb 2009 SA Statement of affairs
06 Feb 2009 288a Director appointed william michael giffin
31 Jan 2009 CERTNM Company name changed shoo 435 LIMITED\certificate issued on 11/02/09
27 Jan 2009 88(2) Ad 15/01/09 gbp si 150@1=150 gbp ic 600/750
27 Jan 2009 88(2) Ad 15/01/09 gbp si 599@1=599 gbp ic 1/600
27 Jan 2009 287 Registered office changed on 27/01/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
27 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
27 Jan 2009 288b Appointment Terminated Director sanjeev sharma
27 Jan 2009 288b Appointment Terminated Secretary shoosmiths secretaries LIMITED
27 Jan 2009 288a Director appointed james tizzard
27 Jan 2009 288a Director and secretary appointed jonathan tims
01 Oct 2008 NEWINC Incorporation