Based in Leeds, Wgt Publishing Ltd was registered on 30 July 1998, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Glaze, Patricia Anne, Jenkins, Ian Duncan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLAZE, Patricia Anne | 01 August 2003 | 30 October 2005 | 1 |
JENKINS, Ian Duncan | 08 February 2003 | 07 April 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 October 2015 | |
DS01 - Striking off application by a company | 16 October 2015 | |
CERTNM - Change of name certificate | 09 July 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 06 October 2013 | |
CERTNM - Change of name certificate | 03 September 2013 | |
CERTNM - Change of name certificate | 20 March 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AA - Annual Accounts | 23 December 2011 | |
CERTNM - Change of name certificate | 09 September 2011 | |
AR01 - Annual Return | 05 September 2011 | |
CERTNM - Change of name certificate | 21 June 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AD01 - Change of registered office address | 02 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
CERTNM - Change of name certificate | 04 February 2010 | |
CONNOT - N/A | 04 February 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 13 August 2009 | |
CERTNM - Change of name certificate | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
288b - Notice of resignation of directors or secretaries | 20 November 2008 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
363s - Annual Return | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
AA - Annual Accounts | 19 October 2007 | |
169 - Return by a company purchasing its own shares | 06 July 2007 | |
RESOLUTIONS - N/A | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
363s - Annual Return | 23 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 29 October 2005 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 09 August 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
225 - Change of Accounting Reference Date | 17 January 2004 | |
AA - Annual Accounts | 11 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2003 | |
363s - Annual Return | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
AA - Annual Accounts | 11 February 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
363s - Annual Return | 02 August 2001 | |
RESOLUTIONS - N/A | 05 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 31 January 2001 | |
AA - Annual Accounts | 29 December 2000 | |
363s - Annual Return | 14 August 2000 | |
AA - Annual Accounts | 05 March 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2000 | |
123 - Notice of increase in nominal capital | 08 February 2000 | |
RESOLUTIONS - N/A | 25 January 2000 | |
RESOLUTIONS - N/A | 25 January 2000 | |
363s - Annual Return | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 November 1999 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
287 - Change in situation or address of Registered Office | 21 November 1999 | |
225 - Change of Accounting Reference Date | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 04 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1998 | |
288a - Notice of appointment of directors or secretaries | 12 October 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
287 - Change in situation or address of Registered Office | 21 September 1998 | |
NEWINC - New incorporation documents | 30 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2008 | Fully Satisfied |
N/A |
Charge of deposit | 18 October 2005 | Fully Satisfied |
N/A |
Charge of deposit | 16 June 2004 | Fully Satisfied |
N/A |
Legal charge | 02 June 2004 | Fully Satisfied |
N/A |
Charge of deposit | 01 July 2003 | Fully Satisfied |
N/A |
Charge over credit balances | 16 January 2001 | Fully Satisfied |
N/A |