- Company Overview for WT LEADERSHIP LIMITED (05185028)
- Filing history for WT LEADERSHIP LIMITED (05185028)
- People for WT LEADERSHIP LIMITED (05185028)
- Charges for WT LEADERSHIP LIMITED (05185028)
- More for WT LEADERSHIP LIMITED (05185028)
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 Feb 2007 | CERTNM | Company name changed wt east kent LIMITED\certificate issued on 13/02/07 | |
10 Feb 2007 | 395 | Particulars of mortgage/charge | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
29 Sep 2006 | 363a | Return made up to 20/07/06; full list of members | |
29 Sep 2006 | 353 | Location of register of members | |
17 Jul 2006 | 287 | Registered office changed on 17/07/06 from: 4 bloors lane rainham gillingham kent ME8 7EG | |
14 Dec 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
02 Aug 2005 | 363a | Return made up to 20/07/05; full list of members | |
02 Aug 2005 | 353 | Location of register of members | |
29 Oct 2004 | 287 | Registered office changed on 29/10/04 from: orchard house station road rainham gillingham kent ME8 7RS | |
18 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2004 | 395 | Particulars of mortgage/charge | |
28 Jul 2004 | 288a | New secretary appointed | |
28 Jul 2004 | 288b | Secretary resigned | |
28 Jul 2004 | 88(2)R | Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 | |
28 Jul 2004 | 225 | Accounting reference date shortened from 31/07/05 to 31/03/05 | |
20 Jul 2004 | NEWINC | Incorporation |