- Company Overview for WASSENBURG LIMITED (03430686)
- Filing history for WASSENBURG LIMITED (03430686)
- People for WASSENBURG LIMITED (03430686)
- Charges for WASSENBURG LIMITED (03430686)
- More for WASSENBURG LIMITED (03430686)
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) |
---|---|---|---|
07 Oct 2010 | CH01 | Director's details changed for Robert Salter on 8 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Ronald Wassenburg on 8 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Robert Salter on 24 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for John Michael Crispin on 8 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Arno Wassenburg on 8 September 2010 | |
06 Oct 2010 | CH04 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 8 September 2010 | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jun 2010 | TM01 | Termination of appointment of Mark Adamson as a director | |
31 Dec 2009 | CERTNM |
Company name changed dawmed international LIMITED\certificate issued on 31/12/09
|
|
31 Dec 2009 | CONNOT | Change of name notice | |
27 Nov 2009 | AA01 | Current accounting period shortened from 31 March 2010 to 31 December 2009 | |
28 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from sandgate house 102 quayside newcastle upon tyne NE1 3DX | |
28 Sep 2009 | 353 | Location of register of members | |
22 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
21 Sep 2009 | 288a | Secretary appointed ward hadaway company secretarial services LIMITED | |
19 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Aug 2009 | 288b | Appointment terminated director kevin gilmore | |
18 Aug 2009 | 288b | Appointment terminated secretary anthony rudge | |
18 Aug 2009 | 288a | Director appointed arno wassenburg | |
18 Aug 2009 | 288a | Director appointed ronald wassenburg | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from eden close hellaby rotherham south yorkshire S66 8RW |