- Company Overview for WNC FACTORING LTD. (05603148)
- Filing history for WNC FACTORING LTD. (05603148)
- People for WNC FACTORING LTD. (05603148)
- Insolvency for WNC FACTORING LTD. (05603148)
- More for WNC FACTORING LTD. (05603148)
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) |
---|---|---|---|
02 Aug 2013 | AP01 | Appointment of Dr Nicholas Peter Cronin as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Orthodoxia Pericleous as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Mar 2012 | AP01 | Appointment of Orthodoxia Pericleous as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Nicholas Thom as a director | |
19 Mar 2012 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 19 March 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Jul 2011 | AP01 | Appointment of Nicholas Henry Thom as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Sandra Thomas as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from office 404, 4TH floor albany house 324/326 regent street london W1B 3BH | |
07 Jan 2009 | 363a | Return made up to 25/10/08; full list of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 35 firs avenue london N11 3NE | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Aug 2008 | 353 | Location of register of members | |
15 Jan 2008 | 363a | Return made up to 25/10/07; full list of members | |
30 May 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |