- Company Overview for WARL INTERNAL COMMUNICATIONS LIMITED (06206824)
- Filing history for WARL INTERNAL COMMUNICATIONS LIMITED (06206824)
- People for WARL INTERNAL COMMUNICATIONS LIMITED (06206824)
- Charges for WARL INTERNAL COMMUNICATIONS LIMITED (06206824)
- More for WARL INTERNAL COMMUNICATIONS LIMITED (06206824)
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) |
---|---|---|---|
18 Jun 2013 | TM01 | Termination of appointment of Sarah Dean as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Allen Mckay as a director | |
18 Jun 2013 | AP03 | Appointment of Robert Edward Davison as a secretary | |
18 Jun 2013 | AP01 | Appointment of Ms Marguerite Jane Frost as a director | |
24 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
27 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2012
|
|
04 Oct 2012 | SH03 | Purchase of own shares. | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
17 Feb 2012 | TM01 | Termination of appointment of Gerald Abram as a director | |
02 Feb 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 June 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
25 Jan 2011 | AP01 | Appointment of Mr Allen Leslie Ian Mckay as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Gerry Abram as a director | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
01 Jul 2010 | TM01 | Termination of appointment of Christopher Ambler as a director | |
27 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mrs Sarah Mary Ellen Dean on 10 April 2010 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Oct 2009 | 288b | Appointment terminated director gerald abram | |
27 Aug 2009 | 288b | Appointment terminated director neil stammers |