- Company Overview for WALLMART LIMITED (06846078)
- Filing history for WALLMART LIMITED (06846078)
- People for WALLMART LIMITED (06846078)
- More for WALLMART LIMITED (06846078)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 54 Bamford Way Rochdale Lancashire OL11 5NB England on 12 December 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Mr Muhammad Muther on 19 March 2013 | |
05 Apr 2013 | AP03 | Appointment of Mr Muhammad Muther as a secretary on 19 March 2013 | |
05 Apr 2013 | TM02 | Termination of appointment of Naeema Haider as a secretary on 19 March 2013 | |
05 Apr 2013 | AD01 | Registered office address changed from 66 Shelfield Lane Rochdale Lancashire OL11 5XY United Kingdom on 5 April 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from 34 Waltham Avenue Hayes Middlesex UB3 1TA England on 18 December 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
07 May 2010 | AA | Accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
12 Apr 2010 | TM01 | Termination of appointment of Dost Mohammad as a director | |
12 Apr 2010 | AP03 | Appointment of Mrs Naeema Haider as a secretary | |
24 Jan 2010 | AD01 | Registered office address changed from Wing Yip Business Centre Oldham Road Ancoats Manchester M4 5HU on 24 January 2010 | |
22 Apr 2009 | 288c | Director's change of particulars / muhammad muther / 22/04/2009 | |
13 Mar 2009 | NEWINC | Incorporation |