- Company Overview for WESTELL LIMITED (01907195)
- Filing history for WESTELL LIMITED (01907195)
- People for WESTELL LIMITED (01907195)
- Charges for WESTELL LIMITED (01907195)
- Insolvency for WESTELL LIMITED (01907195)
- More for WESTELL LIMITED (01907195)
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) |
---|---|---|---|
10 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2009 | 288b | Appointment Terminated Secretary jordan company secretaries LIMITED | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 20-22 bedford row london WC1R 4JS | |
09 Apr 2009 | 4.70 | Declaration of solvency | |
09 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | 288a | Director appointed richard s gilbert | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2009 | 288b | Appointment Terminated Director bernard sergesketter | |
28 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Jul 2008 | 288a | Director appointed bernard francis sergesketter | |
25 Jul 2008 | 288b | Appointment Terminated Director thomas mader | |
09 Jul 2008 | 288a | Secretary appointed jordan company secretaries LIMITED | |
17 Jun 2008 | 288b | Appointment Terminated Secretary david mckeigue | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from ringway house bell road daneshill basingstoke hampshire RG24 8FB | |
17 Apr 2008 | 288c | Director's Change of Particulars / amy foster / 17/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 1126; Street was: 1126 cheshire ave, now: cheshire ave; Occupation was: accountan cfo, now: cfo | |
17 Apr 2008 | 363a | Return made up to 10/04/08; full list of members | |
17 Apr 2008 | 288c | Director's Change of Particulars / thomas mader / 17/04/2008 / Nationality was: american, now: united states; Title was: , now: mr; HouseName/Number was: , now: 750; Street was: 750 north commons drive, now: north commons drive; Region was: illinois 60504, now: ilinois 60504 | |
12 Mar 2008 | AA | Full accounts made up to 31 March 2007 | |
07 Nov 2007 | 288a | New director appointed | |
30 Oct 2007 | 288b | Director resigned | |
10 Apr 2007 | 363a | Return made up to 10/04/07; full list of members | |
10 Apr 2007 | 288c | Secretary's particulars changed |