Advanced company searchLink opens in new window

WMC CONTRACTS LTD

Company number NI045918

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)
30 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 DS01 Application to strike the company off the register
15 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 1
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AD01 Registered office address changed from 17 Newry Street Banbridge Co Down BT32 3EA on 1 November 2010
19 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
19 Apr 2010 CH03 Secretary's details changed for Samuel James Walter Mccracken on 25 March 2010
19 Apr 2010 CH01 Director's details changed for William George John Mccracken on 25 March 2010
29 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 371S(NI) 25/03/09 annual return shuttle
19 Dec 2008 AC(NI) 31/03/08 annual accts
04 Jun 2008 371S(NI) 25/03/08 annual return shuttle
19 Jan 2008 AC(NI) 31/03/07 annual accts
22 Mar 2007 371S(NI) 25/03/07 annual return shuttle
15 Dec 2006 AC(NI) 31/03/06 annual accts
28 Apr 2006 371S(NI) 25/03/06 annual return shuttle
15 Sep 2005 AC(NI) 31/03/05 annual accts
19 Jan 2005 AC(NI) 31/03/04 annual accts
29 Apr 2004 371S(NI) 25/03/04 annual return shuttle
04 Apr 2003 296(NI) Change of dirs/sec
25 Mar 2003 MEM(NI) Memorandum
25 Mar 2003 ARTS(NI) Articles
25 Mar 2003 G23(NI) Decln complnce reg new co