- Company Overview for WETHERDOWN LIMITED (03295223)
- Filing history for WETHERDOWN LIMITED (03295223)
- People for WETHERDOWN LIMITED (03295223)
- Charges for WETHERDOWN LIMITED (03295223)
- More for WETHERDOWN LIMITED (03295223)
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) |
---|---|---|---|
21 Jul 1999 | AUD | Auditor's resignation | |
18 Jan 1999 | 363s | Return made up to 20/12/98; no change of members | |
27 Nov 1998 | AA | Full accounts made up to 31 January 1998 | |
27 Jan 1998 | 363s | Return made up to 20/12/97; full list of members | |
04 Feb 1997 | MEM/ARTS | Memorandum and Articles of Association | |
04 Feb 1997 | RESOLUTIONS |
Resolutions
|
|
31 Jan 1997 | 395 | Particulars of mortgage/charge | |
25 Jan 1997 | 88(2)R | Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 | |
25 Jan 1997 | 225 | Accounting reference date extended from 31/12/97 to 31/01/98 | |
23 Jan 1997 | 288a | New director appointed | |
23 Jan 1997 | 288a | New director appointed | |
23 Jan 1997 | 288a | New secretary appointed | |
23 Jan 1997 | 288b | Director resigned | |
23 Jan 1997 | 288b | Secretary resigned | |
23 Jan 1997 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 1997 | CERTNM | Company name changed valecast LIMITED\certificate issued on 22/01/97 | |
17 Jan 1997 | 287 | Registered office changed on 17/01/97 from: 788-790 finchley road london NW11 7UR | |
20 Dec 1996 | NEWINC | Incorporation |