Established in 2009, Willmer Trading Ltd has its registered office in Manchester, it has a status of "Liquidation". We don't know the number of employees at this business. The companies directors are Whitehouse, Grant Leslie, Whitehouse, Grant Leslie.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHOUSE, Grant Leslie | 10 September 2012 | 10 December 2014 | 1 |
WHITEHOUSE, Grant Leslie | 18 May 2010 | 01 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 November 2015 | |
RESOLUTIONS - N/A | 27 October 2015 | |
4.70 - N/A | 27 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AA01 - Change of accounting reference date | 13 August 2015 | |
AA - Annual Accounts | 22 July 2015 | |
AD01 - Change of registered office address | 08 May 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
TM01 - Termination of appointment of director | 24 March 2015 | |
TM02 - Termination of appointment of secretary | 24 March 2015 | |
MR04 - N/A | 08 December 2014 | |
MR04 - N/A | 08 December 2014 | |
MR04 - N/A | 08 December 2014 | |
AA01 - Change of accounting reference date | 13 November 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
MR01 - N/A | 19 May 2014 | |
AR01 - Annual Return | 28 April 2014 | |
MR01 - N/A | 05 April 2014 | |
MR01 - N/A | 06 March 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AP01 - Appointment of director | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
CH03 - Change of particulars for secretary | 16 October 2012 | |
TM02 - Termination of appointment of secretary | 11 September 2012 | |
AP03 - Appointment of secretary | 10 September 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AP01 - Appointment of director | 16 August 2012 | |
CH03 - Change of particulars for secretary | 18 April 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 21 April 2011 | |
CH03 - Change of particulars for secretary | 04 March 2011 | |
AA - Annual Accounts | 16 December 2010 | |
TM01 - Termination of appointment of director | 25 November 2010 | |
TM02 - Termination of appointment of secretary | 25 November 2010 | |
AP01 - Appointment of director | 25 November 2010 | |
AD01 - Change of registered office address | 03 September 2010 | |
AP03 - Appointment of secretary | 18 May 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
SH01 - Return of Allotment of shares | 28 October 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
NEWINC - New incorporation documents | 30 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2014 | Fully Satisfied |
N/A |
A registered charge | 31 March 2014 | Fully Satisfied |
N/A |
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |