WYG INTERNATIONAL LIMITED

Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ
StatusCONVERTED-CLOSED
Company No.03195485
Category
Incorporated08 May 1996
Age28 years, 8 days
JurisdictionEngland Wales
Dissolution25 Jan 2018
Years6 years, 3 months, 22 days

SUMMARY

WYG INTERNATIONAL LIMITED is an converted-closed with number 03195485. It was incorporated 28 years, 8 days ago, on 08 May 1996 and it was dissolved 6 years, 3 months, 22 days ago, on 25 January 2018. The company address is Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ.



Company Fillings

Miscellaneous

Date: 25 Jan 2018

Category: Miscellaneous

Type: MISC

Description: Confirmation of transfer of assets and liabilities

Documents

View document PDF

Miscellaneous

Date: 25 Jan 2018

Category: Miscellaneous

Type: MISC

Description: Notification from registry of completion of cross border merger

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2017

Category: Miscellaneous

Type: MISC

Description: Deed of merger

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Miscellaneous

Date: 15 Sep 2017

Category: Miscellaneous

Type: MISC

Description: CB01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Gordon Nicoll Ritchie Lamond

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Drummond Anderson

Termination date: 2017-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Paul Christopher Hamer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-18

Officer name: Karen Joy Brookes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Jesper Damgaard

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Christopher Hamer

Change date: 2016-12-05

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Andrzej Staniskaw Dziurdzik

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Dr Faruk Cengiz Tekindag

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Clive Drummond Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Gordon Nicoll Ritchie Lamond

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Gordon Nicoll Ritchie Lamond

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Ms Karen Joy Brookes

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-19

Officer name: Mr Andrew James Murdoch

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Iain Geoffrey Clarkson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Vincent Cummins

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Nicoll Ritchie Lamond

Termination date: 2016-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031954850010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Dudley Olver

Termination date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031954850012

Charge creation date: 2015-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031954850011

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031954850011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031954850010

Documents

View document PDF

Miscellaneous

Date: 21 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 15 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2013

Action Date: 27 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Benjamin Warwick Whitworth

Change date: 2013-07-27

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Benjamin Warwick Whitworth

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Cook

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Graham Dudley Olver

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Christopher Hamer

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Nicoll Ritchie Lamond

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Vincent Cummins

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Andrzej Staniskaw Dziurdzik

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire White

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Parison

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Vincent Cummins

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilton

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Cook

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrzej Staniskaw Dziurdzik

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Nicoll Ritchie Lamond

Change date: 2010-09-06

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Farbridge

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Change date: 2010-05-14

Old address: Arndale Court Headingley Leeds West Yorkshire LS6 2UJ

Documents

View document PDF

Accounts amended with accounts type group

Date: 20 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Resolution

Date: 02 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Memorandum articles

Date: 14 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr graham dudley olver

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs claire christina white

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert hartley

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr david charles wilton

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lyn cowles

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrie haynes

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed caroline louise farbridge

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary denis patrick connery logged form

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael parry

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul christopher hamer

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 2@1=2\gbp ic 100000/100002\

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/08

Documents

View document PDF


Some Companies

BRADDOCK DESIGN LIMITED

42 AVALON ROAD,LONDON,SW6 2EX

Number:10558104
Status:ACTIVE
Category:Private Limited Company

CIF CENTRE FOR INTERNATIONAL FIELD RESEARCH LIMITED

SUITE 304, BRITANNIA HOUSE,HAMMERSMITH,W6 0LH

Number:08010597
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE NEON LIMITED

UNIT J1 BOLSOVER BUSINESS PARK,CHESTERFIELD,S44 6BD

Number:07494518
Status:ACTIVE
Category:Private Limited Company

FASHION FACTORY UK PRIVATE LTD

104 BROUGHTON LANE,SALFORD,M7 1UF

Number:11439982
Status:ACTIVE
Category:Private Limited Company

FERMANT LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP015051
Status:ACTIVE
Category:Limited Partnership

MBP RADIOLOGY SERVICES LTD

2 CWMDONKIN CLOSE,SWANSEA,SA2 0QZ

Number:11274592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source