WMH (NO.31) LIMITED

C/O Kpmg Peat Marwick C/O Kpmg Peat Marwick, 1 Commercial Street Bradford, BD1 4AS, West Yorkshire
StatusACTIVE
Company No.02170866
CategoryPrivate Limited Company
Incorporated30 Sep 1987
Age36 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

WMH (NO.31) LIMITED is an active private limited company with number 02170866. It was incorporated 36 years, 9 months, 5 days ago, on 30 September 1987. The company address is C/O Kpmg Peat Marwick C/O Kpmg Peat Marwick, 1 Commercial Street Bradford, BD1 4AS, West Yorkshire.



Company Fillings

Restoration order of court

Date: 21 Mar 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 07 Nov 1995

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jul 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed magnet retail LIMITED\certificate issued on 13/10/94

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/94; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 13/04/94 from: royd ings avenue keighley west yorkshire BD21 4BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 1993

Action Date: 27 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-27

Documents

View document PDF

Legacy

Date: 12 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/93; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1992

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 13 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/07/91; no change of members

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Resolution

Date: 07 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1990

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1990

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/04/89; full list of members

Documents

View document PDF

Resolution

Date: 16 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 16/08/88 from: blackfriars house 19 new bridge street london EC4V 6BY

Documents

View document PDF

Memorandum articles

Date: 05 Aug 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brokerage LIMITED\certificate issued on 29/04/88

Documents

View document PDF

Incorporation company

Date: 30 Sep 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRS FERTILISERS LIMITED

OLD CROFT,CARLISLE,CA3 9BA

Number:03707870
Status:ACTIVE
Category:Private Limited Company

CELESTE SOLUTIONS LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:09462101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HSSE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11185112
Status:ACTIVE
Category:Private Limited Company

LATHAM RUSSELL HOMES LIMITED

8 TAYBERRY CLOSE,DERBY,DE24 8YS

Number:11641202
Status:ACTIVE
Category:Private Limited Company

REMOTE TECH SERVICES LTD

124 WYNFORD ROAD,LONDON,N1 9SW

Number:11508832
Status:ACTIVE
Category:Private Limited Company

SME DIGITAL MARKETING AGENCY LTD

MANOR FARMHOUSE,HORSINGTON,LN10 5EX

Number:11924763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source