- Company Overview for WIPRO FINANCIAL SERVICES UK LIMITED (06434195)
- Filing history for WIPRO FINANCIAL SERVICES UK LIMITED (06434195)
- People for WIPRO FINANCIAL SERVICES UK LIMITED (06434195)
- Insolvency for WIPRO FINANCIAL SERVICES UK LIMITED (06434195)
- More for WIPRO FINANCIAL SERVICES UK LIMITED (06434195)
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) |
---|---|---|---|
14 Mar 2014 | CH01 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 | |
05 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
02 Jul 2013 | AA | Full accounts made up to 30 June 2012 | |
16 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
14 Aug 2012 | AP01 | Appointment of Ramesh Phillips as a director | |
13 Aug 2012 | AP01 | Appointment of Sanjiv Raghavan Kovilparambil as a director | |
13 Aug 2012 | CERTNM |
Company name changed promax europe LIMITED\certificate issued on 13/08/12
|
|
13 Aug 2012 | AP03 | Appointment of Ramesh Phillips as a secretary | |
13 Aug 2012 | TM01 | Termination of appointment of Jason Murphy as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Donald Nicol as a director | |
13 Aug 2012 | AD01 | Registered office address changed from Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN on 13 August 2012 | |
13 Aug 2012 | AP01 | Appointment of Mr Jatin Pravinchandra Dalal as a director | |
03 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
17 Feb 2011 | TM02 | Termination of appointment of Carol Brentnall as a secretary | |
01 Dec 2010 | TM02 | Termination of appointment of Carol Brentnall as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of Gareth Brentnall as a director | |
01 Dec 2010 | AP01 | Appointment of Mr Jason Murphy as a director | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |