Wilson Miller Resourcing Ltd was registered on 19 September 2002. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 September 2019 | |
LIQ06 - N/A | 20 June 2019 | |
LIQ03 - N/A | 26 September 2018 | |
LIQ03 - N/A | 25 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2014 | |
LIQ MISC OC - N/A | 21 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2014 | |
4.40 - N/A | 21 January 2014 | |
RESOLUTIONS - N/A | 29 July 2013 | |
4.20 - N/A | 29 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 14 September 2012 | |
CH03 - Change of particulars for secretary | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 27 October 2009 | |
AR01 - Annual Return | 16 October 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
AA - Annual Accounts | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
363a - Annual Return | 07 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 19 September 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 20 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2005 | |
363a - Annual Return | 22 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2005 | |
363s - Annual Return | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 26 July 2004 | |
AA - Annual Accounts | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 10 February 2004 | |
363s - Annual Return | 25 November 2003 | |
225 - Change of Accounting Reference Date | 04 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
287 - Change in situation or address of Registered Office | 14 October 2002 | |
RESOLUTIONS - N/A | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
CERTNM - Change of name certificate | 25 September 2002 | |
NEWINC - New incorporation documents | 19 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 November 2008 | Outstanding |
N/A |
Guarantee & debenture | 08 September 2005 | Fully Satisfied |
N/A |