- 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) |
---|---|---|---|
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
11 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Joanne Margaret Barber as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Tarja Barnes as a director | |
27 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Michael Brian Armstead on 31 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Michael Brian Armstead on 1 November 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Michael Brian Armstead on 14 December 2010 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
16 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
07 Jun 2010 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
21 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | CERTNM | Company name changed colony gift corporation LIMITED\certificate issued on 30/04/10 | |
30 Apr 2010 | CONNOT | Change of name notice | |
01 Mar 2010 | AD01 | Registered office address changed from 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 1 March 2010 | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
17 Jul 2009 | 288b | Appointment terminated director debra bowden |