Advanced company searchLink opens in new window

WEALTH MANAGMENT SMALL CLIENTS LIMITED

Company number 07136700

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)
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
  • GBP 1
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
  • GBP 1
07 Oct 2013 CERTNM Company name changed M.R.I. scanning services LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)