- Company Overview for WZVI LIMITED (06651969)
- Filing history for WZVI LIMITED (06651969)
- People for WZVI LIMITED (06651969)
- Charges for WZVI LIMITED (06651969)
- More for WZVI LIMITED (06651969)
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 Nov 2011 | AD01 | Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Stuart John Lawson as a director | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Jan 2011 | AD01 | Registered office address changed from One Vine Street London W1J 0AH on 5 January 2011 | |
05 Jan 2011 | TM02 | Termination of appointment of Matrix Registrars Limited as a secretary | |
19 Oct 2010 | CH01 | Director's details changed for Dr Charles Edward Selkirk Roberts on 19 October 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Mar 2010 | AP01 | Appointment of Dr Ian Michael Carter as a director | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
17 Jan 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Charles Roberts on 1 October 2009 | |
22 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
14 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2008 | 288a | Director appointed charles edward selkirk roberts | |
21 Jul 2008 | NEWINC | Incorporation |