Advanced company searchLink opens in new window

WIMAC LTD

Company number 05750381

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)
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
15 Aug 2017 AA Full accounts made up to 31 October 2016
16 Jun 2017 TM01 Termination of appointment of Antoni Raymond Clarkson as a director on 16 May 2017
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
01 Aug 2016 AA Full accounts made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105
03 Dec 2015 AP01 Appointment of Mr Richard Neil Paul as a director on 26 October 2015
03 Dec 2015 TM01 Termination of appointment of Michael Edward Hall as a director on 26 October 2015
06 Nov 2015 AA Full accounts made up to 31 October 2014
26 Sep 2015 MR04 Satisfaction of charge 057503810001 in full
26 Sep 2015 MR04 Satisfaction of charge 057503810002 in full
19 Aug 2015 TM02 Termination of appointment of Martin Baum as a secretary on 13 August 2015
18 Aug 2015 MR01 Registration of charge 057503810003, created on 13 August 2015
18 Aug 2015 MR01 Registration of charge 057503810004, created on 13 August 2015
01 Jul 2015 TM01 Termination of appointment of John Conrad Mcdonnell as a director on 8 May 2015
01 Jul 2015 TM01 Termination of appointment of Michael James Mcdonnell as a director on 8 May 2015
01 Jul 2015 AP01 Appointment of Mr Michael Edward Hall as a director on 12 May 2015
01 Jul 2015 TM01 Termination of appointment of Martin Baum as a director on 8 May 2015
01 Jul 2015 AP01 Appointment of Mr Antoni Clarkson as a director on 27 April 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 105
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 105
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 105
27 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association