- Company Overview for WEALTH MANAGMENT SMALL CLIENTS LIMITED (07136700)
- Filing history for WEALTH MANAGMENT SMALL CLIENTS LIMITED (07136700)
- People for WEALTH MANAGMENT SMALL CLIENTS LIMITED (07136700)
- More for WEALTH MANAGMENT SMALL CLIENTS LIMITED (07136700)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | AD01 | Registered office address changed from The Coach House 7 Mill Road Sturry, Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 17 June 2016 | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
07 Oct 2013 | CERTNM |
Company name changed M.R.I. scanning services LIMITED\certificate issued on 07/10/13
|
|
04 Oct 2013 | TM01 | Termination of appointment of Malcolm Marsh as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Ivan Edgar as a director | |
31 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
02 Feb 2011 | AP01 | Appointment of Mr Malcolm Henry Marsh as a director | |
02 Feb 2011 | TM01 | Termination of appointment of David Card as a director | |
26 Feb 2010 | AP03 | Appointment of Ms Tracie Julia Fuller as a secretary | |
29 Jan 2010 | TM02 | Termination of appointment of Tracie Fuller as a secretary | |
26 Jan 2010 | NEWINC |
Incorporation
|