Advanced company searchLink opens in new window

WILINK

Company number 03801780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2011 AP01 Appointment of William Case Sale as a director
03 Nov 2011 AP03 Appointment of Mark Clifford Evans as a secretary
01 Nov 2011 TM02 Termination of appointment of Matthew Rho as a secretary
01 Nov 2011 TM01 Termination of appointment of Matthew Rho as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 TM02 Termination of appointment of Philip Cole as a secretary
16 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
01 Jun 2010 AP03 Appointment of Matthew Rho as a secretary
05 Nov 2009 AA Full accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 01/07/09; full list of members
08 Jun 2009 MEM/ARTS Memorandum and Articles of Association
08 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2009 288a Director appointed michael pepe
14 May 2009 288b Appointment terminated director steven schneider
17 Apr 2009 288b Appointment terminated director william york
04 Nov 2008 288b Appointment terminated director kathleen stowe
04 Nov 2008 288b Appointment terminated director douglas fox
04 Nov 2008 288a Director appointed matthew rho
01 Nov 2008 AA Full accounts made up to 31 December 2007
02 Jul 2008 363a Return made up to 01/07/08; full list of members
02 Jul 2008 353 Location of register of members
30 Jul 2007 288a New director appointed