About

Registered Number: 04539838
Date of Incorporation: 19/09/2002 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: Evergreen House North, Grafton Place, London, NW1 2DX

 

Wilson Miller Resourcing Ltd was registered on 19 September 2002. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Guarantee & debenture 08 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.