- Company Overview for WAX LYRICAL LIMITED (01499611)
- Filing history for WAX LYRICAL LIMITED (01499611)
- People for WAX LYRICAL LIMITED (01499611)
- Charges for WAX LYRICAL LIMITED (01499611)
- More for WAX LYRICAL LIMITED (01499611)
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) |
---|---|---|---|
06 May 2016 | MR04 | Satisfaction of charge 014996110023 in full | |
06 May 2016 | MR04 | Satisfaction of charge 014996110024 in full | |
06 May 2016 | MR04 | Satisfaction of charge 014996110022 in full | |
06 May 2016 | MR04 | Satisfaction of charge 014996110021 in full | |
05 May 2016 | AP01 | Appointment of Mr Lawrence Bryan as a director on 4 May 2016 | |
05 May 2016 | AP03 | Appointment of Mrs Moira Macdonald as a secretary on 4 May 2016 | |
05 May 2016 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Michael Brian Armstead as a director on 4 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Philip Edward Atherton as a director on 4 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Brett Warwick James Phillips as a director on 4 May 2016 | |
19 Apr 2016 | MR04 | Satisfaction of charge 17 in full | |
28 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
23 Mar 2015 | TM01 | Termination of appointment of Richard Campbell Wood as a director on 27 February 2015 | |
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Jul 2014 | MR04 | Satisfaction of charge 20 in full | |
26 Jul 2014 | MR04 | Satisfaction of charge 18 in full | |
26 Jul 2014 | MR04 | Satisfaction of charge 19 in full | |
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
14 Mar 2014 | CH01 | Director's details changed for Richard Campbell Wood on 14 March 2014 | |
30 Oct 2013 | MR01 | Registration of charge 014996110024 | |
15 Oct 2013 | MR01 | Registration of charge 014996110023 | |
15 Oct 2013 | MR01 | Registration of charge 014996110022 | |
03 Oct 2013 | MR01 | Registration of charge 014996110021 | |
15 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 |