Based in Birmingham, Wta Global Holdings Ltd was founded on 08 November 2002, it has a status of "Liquidation". We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARINGA, Tjebba | 08 November 2002 | 28 January 2004 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 January 2019 | |
LIQ10 - N/A | 31 January 2019 | |
LIQ03 - N/A | 11 January 2018 | |
4.35 - Order of Court granting Voluntary Liquidator leave to resign | 17 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 January 2013 | |
2.24B - N/A | 13 January 2012 | |
2.34B - N/A | 06 December 2011 | |
2.24B - N/A | 25 July 2011 | |
2.16B - N/A | 24 March 2011 | |
F2.18 - N/A | 10 March 2011 | |
2.17B - N/A | 21 February 2011 | |
AD01 - Change of registered office address | 13 January 2011 | |
2.12B - N/A | 10 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
TM02 - Termination of appointment of secretary | 28 July 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AD01 - Change of registered office address | 12 October 2009 | |
MEM/ARTS - N/A | 10 August 2009 | |
AAMD - Amended Accounts | 09 July 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
363a - Annual Return | 21 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
RESOLUTIONS - N/A | 08 December 2008 | |
287 - Change in situation or address of Registered Office | 02 December 2008 | |
MEM/ARTS - N/A | 02 December 2008 | |
RESOLUTIONS - N/A | 20 November 2008 | |
CERTNM - Change of name certificate | 12 November 2008 | |
AA - Annual Accounts | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 22 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 May 2004 | |
225 - Change of Accounting Reference Date | 10 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
363s - Annual Return | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2003 | |
288a - Notice of appointment of directors or secretaries | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
NEWINC - New incorporation documents | 08 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 June 2010 | Outstanding |
N/A |
Debenture | 11 June 2008 | Fully Satisfied |
N/A |
Debenture | 26 March 2003 | Fully Satisfied |
N/A |