- Company Overview for WILMINGTON IBT LIMITED (01221570)
- Filing history for WILMINGTON IBT LIMITED (01221570)
- People for WILMINGTON IBT LIMITED (01221570)
- Charges for WILMINGTON IBT LIMITED (01221570)
- Insolvency for WILMINGTON IBT LIMITED (01221570)
- More for WILMINGTON IBT LIMITED (01221570)
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) |
---|---|---|---|
12 Mar 2010 | TM01 | Termination of appointment of Richard Brookes as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Charles Brady as a director | |
18 Feb 2010 | CH01 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Alastair Matchett on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for William Brian Howarth on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Charles John Brady on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 | |
17 Feb 2010 | AP01 | Appointment of Philippa Thomas as a director | |
16 Feb 2010 | CH03 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 | |
14 Nov 2009 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
16 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
21 Aug 2008 | 288c | Secretary's change of particulars / richard cockton / 21/08/2008 | |
22 Jul 2008 | 288a | Secretary appointed richard edward cockton | |
22 Jul 2008 | 288b | Appointment terminated secretary ahmed zahedieh | |
11 Jun 2008 | 363a | Return made up to 08/05/08; full list of members | |
03 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2008 | AUD | Auditor's resignation | |
08 Feb 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2007 | 288a | New director appointed | |
12 Dec 2007 | 287 | Registered office changed on 12/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB |