- Company Overview for WP MIDCO1 LIMITED (06544559)
- Filing history for WP MIDCO1 LIMITED (06544559)
- People for WP MIDCO1 LIMITED (06544559)
- Charges for WP MIDCO1 LIMITED (06544559)
- More for WP MIDCO1 LIMITED (06544559)
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) |
---|---|---|---|
04 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
02 Jun 2011 | AA | Full accounts made up to 1 January 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Swagatam Mukerji on 26 March 2011 | |
08 Feb 2011 | TM01 | Termination of appointment of John Ferguson as a director | |
20 Jul 2010 | AP01 | Appointment of Swagatam Mukerji as a director | |
05 May 2010 | AA | Full accounts made up to 2 January 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Andrew Timothy Jones on 26 March 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Geoffrey Martin Baldock on 26 March 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Stephen Clifford Brain on 26 March 2010 | |
16 Apr 2010 | TM01 | Termination of appointment of Andrew Jones as a director | |
04 Dec 2009 | AD01 | Registered office address changed from 390 London Road Isleworth Middlesex TW7 5AN on 4 December 2009 | |
22 May 2009 | AA | Full accounts made up to 27 December 2008 | |
11 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
11 May 2009 | 353 | Location of register of members | |
27 Apr 2009 | 123 | Nc inc already adjusted 02/07/08 | |
14 Jul 2008 | 88(2) | Ad 02/07/08\gbp si 999999@1=999999\gbp ic 1/1000000\ | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ | |
10 Jul 2008 | 288b | Appointment terminated director peter wilson | |
10 Jul 2008 | 288b | Appointment terminated director and secretary mark de venecia | |
03 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2008 | 288a | Director appointed andrew timothy jones logged form | |
02 Jul 2008 | CERTNM | Company name changed ayleshamwood LIMITED\certificate issued on 02/07/08 |