- Company Overview for WILCOMATIC LIMITED (00910387)
- Filing history for WILCOMATIC LIMITED (00910387)
- People for WILCOMATIC LIMITED (00910387)
- Charges for WILCOMATIC LIMITED (00910387)
- More for WILCOMATIC LIMITED (00910387)
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) |
---|---|---|---|
01 Aug 2008 | AA | Full accounts made up to 29 February 2008 | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 288b | Director resigned | |
12 Nov 2007 | 288b | Secretary resigned | |
25 Oct 2007 | 288a | New secretary appointed | |
25 Oct 2007 | 88(2)R | Ad 10/10/07--------- £ si 406052@1=406052 £ ic 100000/506052 | |
25 Oct 2007 | 123 | Nc inc already adjusted 10/10/07 | |
25 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY | |
16 Oct 2007 | 395 | Particulars of mortgage/charge | |
12 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Oct 2007 | 288a | New director appointed | |
09 Aug 2007 | AA | Full accounts made up to 28 February 2007 | |
31 Jul 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288b | Secretary resigned | |
06 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
06 Jul 2007 | 353 | Location of register of members | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP | |
03 Mar 2007 | 288a | New director appointed | |
03 Mar 2007 | 288a | New director appointed |