- Company Overview for WILES MATTHEW LIMITED (06641755)
- Filing history for WILES MATTHEW LIMITED (06641755)
- People for WILES MATTHEW LIMITED (06641755)
- More for WILES MATTHEW LIMITED (06641755)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2012 | DS01 | Application to strike the company off the register | |
26 Jul 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
|
|
26 Jul 2012 | CERTNM |
Company name changed virgo health pr LTD\certificate issued on 26/07/12
|
|
26 Jul 2012 | CONNOT | Change of name notice | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
09 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
31 Dec 2008 | 225 | Accounting reference date extended from 31/03/2009 to 31/12/2009 | |
07 Oct 2008 | 288b | Appointment Terminate, Secretary Jane Margaret Antippa Logged Form | |
03 Oct 2008 | 288a | Director appointed angie wiles | |
03 Oct 2008 | 288a | Director appointed sarah jane matthew | |
03 Oct 2008 | 288b | Appointment Terminated Director angelo antippa | |
25 Jul 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from 17 copthall gardens twickenham middlesex TW1 4HH | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jane antipia | |
09 Jul 2008 | NEWINC | Incorporation |