- Company Overview for WXYZ CORPORATION LIMITED (01455007)
- Filing history for WXYZ CORPORATION LIMITED (01455007)
- People for WXYZ CORPORATION LIMITED (01455007)
- Charges for WXYZ CORPORATION LIMITED (01455007)
- Insolvency for WXYZ CORPORATION LIMITED (01455007)
- More for WXYZ CORPORATION LIMITED (01455007)
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) |
---|---|---|---|
05 Feb 2013 | MISC | Amended cert - jacuzzi uk group PLC to astracast LIMITED | |
30 Jan 2013 | MISC | Amended re-registration cert | |
25 Jan 2013 | RR02 | Re-registration from a public company to a private limited company | |
25 Jan 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
25 Jan 2013 | MAR | Re-registration of Memorandum and Articles | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | CERTNM |
Company name changed jacuzzi uk group PLC\certificate issued on 25/01/13
|
|
25 Jan 2013 | CONNOT | Change of name notice | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 Dec 2012 | TM01 | Termination of appointment of Thomas Koos as a director | |
28 Dec 2012 | AP01 | Appointment of Mr Christopher Pearson as a director | |
28 Dec 2012 | TM01 | Termination of appointment of Anthony Lovallo as a director | |
28 Dec 2012 | TM01 | Termination of appointment of Peter Munk as a director | |
28 Dec 2012 | TM01 | Termination of appointment of Philip White as a director | |
28 Dec 2012 | AP02 | Appointment of The Spring Ram Corporation Plc as a director | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
30 Mar 2012 | AA | Full accounts made up to 1 October 2011 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | TM01 | Termination of appointment of Mark Prince as a director | |
15 Sep 2011 | AP01 | Appointment of Peter Munk as a director | |
07 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Thomas David Koos on 7 June 2011 |