WANDEX DISTRIBUTORS(LONDON)LIMITED
Company number 00404357
- Company Overview for WANDEX DISTRIBUTORS(LONDON)LIMITED (00404357)
- Filing history for WANDEX DISTRIBUTORS(LONDON)LIMITED (00404357)
- People for WANDEX DISTRIBUTORS(LONDON)LIMITED (00404357)
- Charges for WANDEX DISTRIBUTORS(LONDON)LIMITED (00404357)
- More for WANDEX DISTRIBUTORS(LONDON)LIMITED (00404357)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Mrs Denise Sandra Miller on 6 December 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Gina Elizabeth Marks on 21 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Denise Sandra Miller on 21 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Patricia Anne Arnold on 21 January 2010 | |
03 Feb 2010 | CH03 | Secretary's details changed for Deborah Cecelia Rachel Marks on 21 January 2010 | |
13 Dec 2009 | AD01 | Registered office address changed from 41 Hermitage Lane London NW2 2HE on 13 December 2009 | |
27 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Jul 2009 | 288b | Appointment terminated director peggy wand | |
03 Jun 2009 | 288c | Director's change of particulars / gina marks / 08/06/2008 | |
20 Apr 2009 | 363a | Return made up to 07/02/09; no change of members | |
20 Apr 2009 | 288c | Director's change of particulars / gina marks / 08/06/2008 | |
08 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |