About

Registered Number: 03456039
Date of Incorporation: 27/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: No 1 Colmore Square, Birmingham, West Midlands, B4 6AA

 

Wpm Europe Ltd was registered on 27 October 1997 and has its registered office in West Midlands, it has a status of "Dissolved". We don't currently know the number of employees at the business. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPOLNEK, Paul Gerrard 13 September 2005 - 1
MUSGRAVE, Michael Kevin 22 December 1997 - 1
MALCZEWSKI, Matthew Robert 22 December 1997 30 March 2001 1
RUDOLF, Uwe Jens, Professor 02 June 1999 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Amanda Michelle 22 September 2002 01 September 2004 1
STONE, Joanne Louise 01 September 2004 10 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 01 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 December 2012
MISC - Miscellaneous document 06 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH04 - Change of particulars for corporate secretary 11 November 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363a - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 03 September 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 04 December 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
395 - Particulars of a mortgage or charge 14 February 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
RESOLUTIONS - N/A 06 December 2000
123 - Notice of increase in nominal capital 06 December 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 31 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
123 - Notice of increase in nominal capital 09 August 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 12 January 1998
RESOLUTIONS - N/A 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
CERTNM - Change of name certificate 17 December 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.