- Company Overview for WACOAL EMEA LTD (00171167)
- Filing history for WACOAL EMEA LTD (00171167)
- People for WACOAL EMEA LTD (00171167)
- Charges for WACOAL EMEA LTD (00171167)
- More for WACOAL EMEA LTD (00171167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2012 | CH01 | Director's details changed for Mr Geoffrey Michael Embley on 20 July 2012 | |
15 May 2012 | TM01 | Termination of appointment of Anthony Thwaites as a director | |
15 May 2012 | TM01 | Termination of appointment of Robert Underhill as a director | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
04 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
18 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
23 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Simon Nichols on 19 October 2011 | |
17 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
26 Jan 2011 | AP01 | Appointment of Mrs Evelyne Lorette Piegay as a director | |
05 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | CC04 | Statement of company's objects |