WIGMORE MEDIA LENDING LTD - BUSHEY


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-03-17 View Report
Insolvency. Brought down date: 2019-07-13. 2019-09-18 View Report
Insolvency. Brought down date: 2018-07-13. 2018-09-24 View Report
Insolvency. Brought down date: 2017-07-13. 2017-09-25 View Report
Insolvency. Brought down date: 2016-07-13. 2016-09-23 View Report
Insolvency. Brought down date: 2015-07-13. 2015-09-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2014-09-04 View Report
Insolvency. Description: Resolution INSOLVENCY:court order - replacement of liquidator. 2014-09-04 View Report
Insolvency. Description: Court order insolvency:re court order block transfer replacement of liq. 2014-09-03 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2014-09-03 View Report
Address. Change date: 2014-08-14. New address: 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL. Old address: 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS. 2014-08-14 View Report
Insolvency. Brought down date: 2012-09-04. 2013-08-06 View Report
Officers. Officer name: Jeffrey Moores. 2011-09-23 View Report
Address. Change date: 2011-09-20. Old address: Marie House 5 Baker Street Weybridge Surrey KT13 8AE. 2011-09-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-09-12 View Report
Insolvency. Form attached: 4.19. 2011-09-12 View Report
Resolution. Description: Resolutions. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Officers. Officer name: Jeffrey Moores. 2011-03-01 View Report
Address. Change date: 2010-12-08. Old address: 21 Wigmore Street London London W1U 1PJ United Kingdom. 2010-12-08 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Mr Kamaleswaran Kanapathy. 2010-03-08 View Report
Officers. Change date: 2010-03-08. Officer name: Mr Gary Moores. 2010-03-08 View Report
Officers. Officer name: Moores Waren Accountants Ltd. Change date: 2010-03-08. 2010-03-08 View Report
Officers. Officer name: Mr Jeffrey Moores. Change date: 2010-03-08. 2010-03-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2009-07-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2009-07-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2009-07-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2009-07-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2009-04-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-04-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2009-04-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-03-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-03-14 View Report
Capital. Description: Ad 05/02/09\gbp si 89@1=89\gbp ic 1/90\. 2009-02-11 View Report
Officers. Description: Director appointed mr jeffrey moores. 2009-02-06 View Report
Officers. Description: Director appointed mr gary moores. 2009-02-05 View Report
Incorporation. Incorporation company. 2009-01-29 View Report