WIC WORLDCOM INTERNATIONAL COMMUNICATIONS LTD
Company number 07186423
- Company Overview for WIC WORLDCOM INTERNATIONAL COMMUNICATIONS LTD (07186423)
- Filing history for WIC WORLDCOM INTERNATIONAL COMMUNICATIONS LTD (07186423)
- People for WIC WORLDCOM INTERNATIONAL COMMUNICATIONS LTD (07186423)
- More for WIC WORLDCOM INTERNATIONAL COMMUNICATIONS LTD (07186423)
| 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) |
|---|---|---|---|
| 06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 04 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
| 22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 01 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
| 24 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 04 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
| 04 Apr 2014 | TM01 | Termination of appointment of Gegham Azatyan as a director | |
| 18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 15 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
| 06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
| 13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Jun 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
| 02 Feb 2011 | AP01 | Appointment of Mr. Gegham Azatyan as a director | |
| 19 Jan 2011 | AD01 | Registered office address changed from Flat3 12 West Heath Drive London NW11 7QH United Kingdom on 19 January 2011 | |
| 11 Mar 2010 | NEWINC | Incorporation |