Wimac Ltd was registered on 21 March 2006 and has its registered office in Manchester, it's status at Companies House is "Liquidation". This organisation has 2 directors listed as Honore, Georges Richard, Hussey, Paul Francis in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HONORE, Georges Richard | 04 December 2006 | 15 May 2008 | 1 |
HUSSEY, Paul Francis | 22 January 2018 | 23 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 July 2019 | |
RESOLUTIONS - N/A | 03 July 2019 | |
LIQ02 - N/A | 03 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
CS01 - N/A | 13 December 2018 | |
PSC02 - N/A | 13 December 2018 | |
AA - Annual Accounts | 03 August 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
AP01 - Appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
MR01 - N/A | 25 January 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 15 August 2017 | |
TM01 - Termination of appointment of director | 16 June 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AP01 - Appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
AA - Annual Accounts | 06 November 2015 | |
MR04 - N/A | 26 September 2015 | |
MR04 - N/A | 26 September 2015 | |
TM02 - Termination of appointment of secretary | 19 August 2015 | |
MR01 - N/A | 18 August 2015 | |
MR01 - N/A | 18 August 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
RESOLUTIONS - N/A | 27 November 2013 | |
RESOLUTIONS - N/A | 27 November 2013 | |
SH01 - Return of Allotment of shares | 27 November 2013 | |
RESOLUTIONS - N/A | 15 November 2013 | |
MR01 - N/A | 15 November 2013 | |
MR01 - N/A | 12 November 2013 | |
AA - Annual Accounts | 01 August 2013 | |
RESOLUTIONS - N/A | 22 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD01 - Change of registered office address | 10 February 2011 | |
AP01 - Appointment of director | 18 August 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 05 April 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 03 May 2007 | |
CERTNM - Change of name certificate | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
225 - Change of Accounting Reference Date | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
NEWINC - New incorporation documents | 21 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2018 | Outstanding |
N/A |
A registered charge | 13 August 2015 | Outstanding |
N/A |
A registered charge | 13 August 2015 | Outstanding |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |