WIRE INTERNATIONAL EXHIBITIONS LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-24 View Report
Gazette. Gazette notice voluntary. 2019-10-08 View Report
Dissolution. Dissolution application strike off company. 2019-09-25 View Report
Accounts. Change account reference date company current extended. 2019-08-28 View Report
Address. New address: Gateway House 28 the Quadrant Richmond Surrey TW9 1DN. Old address: Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET. Change date: 2019-08-13. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Accounts. Accounts type micro entity. 2019-05-30 View Report
Incorporation. Memorandum articles. 2019-03-18 View Report
Resolution. Description: Resolutions. 2019-03-04 View Report
Officers. Officer name: Jacqueline Mary Poole. Appointment date: 2019-02-21. 2019-02-21 View Report
Officers. Appointment date: 2019-02-21. Officer name: Ms Michele Ruth Tiley-Hill. 2019-02-21 View Report
Officers. Appointment date: 2019-02-21. Officer name: Mr Darren Geoffrey Johnson. 2019-02-21 View Report
Officers. Officer name: Mr Alexander David Stuart Bowden. Appointment date: 2019-02-21. 2019-02-21 View Report
Officers. Termination date: 2019-02-18. Officer name: Stephen Charles Brooks. 2019-02-21 View Report
Officers. Termination date: 2019-02-18. Officer name: Simon Paul Adkins. 2019-02-21 View Report
Officers. Officer name: Simon Paul Adkins. Termination date: 2019-02-18. 2019-02-21 View Report
Persons with significant control. Psc name: Mack-Brooks Exhibitions Limited. Notification date: 2018-11-20. 2018-11-20 View Report
Persons with significant control. Cessation date: 2018-11-20. Psc name: Stephen Charles Brooks. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type micro entity. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-07-07 View Report
Accounts. Accounts type dormant. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type dormant. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report
Accounts. Accounts type dormant. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type dormant. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type dormant. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Accounts. Accounts type dormant. 2010-01-18 View Report
Annual return. Legacy. 2009-07-08 View Report
Accounts. Accounts type total exemption full. 2008-11-20 View Report
Annual return. Legacy. 2008-07-10 View Report
Accounts. Accounts type total exemption full. 2007-11-26 View Report
Annual return. Legacy. 2007-06-28 View Report
Accounts. Accounts type total exemption full. 2006-11-28 View Report
Annual return. Legacy. 2006-06-28 View Report
Accounts. Accounts type dormant. 2005-11-21 View Report
Annual return. Legacy. 2005-06-23 View Report
Address. Description: Registered office changed on 03/05/05 from: forum place hatfield herts AL10 0RN. 2005-05-03 View Report
Officers. Description: Director resigned. 2005-03-11 View Report
Accounts. Accounts type dormant. 2004-12-23 View Report
Annual return. Legacy. 2004-07-05 View Report
Accounts. Accounts type dormant. 2004-01-18 View Report