WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD.
Company number 06794001
- Company Overview for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
- Filing history for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
- People for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
- More for WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD. (06794001)
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) |
---|---|---|---|
07 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
10 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
30 Sep 2013 | CH01 | Director's details changed for Professor Michele Sante Fonti on 19 September 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Michele Sante Fonti on 17 January 2012 | |
19 Aug 2013 | CH01 | Director's details changed for Michele Sante Fonti on 18 July 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from Barrington Court Lamble Street London NW5 4AT England on 30 July 2013 | |
24 Jul 2013 | TM02 | Termination of appointment of a secretary | |
24 Jul 2013 | AP03 | Appointment of Prof. Michele Sante Fonti as a secretary | |
24 Jul 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
23 Jul 2013 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
23 Jul 2013 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
22 Jul 2013 | CH01 | Director's details changed for Michele Sante Fonti on 19 July 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from Suite 40 Cariocca Bus Prk 2 Sawley Road Manchester M40 8BB on 19 July 2013 | |
19 Jul 2013 | AP03 | Appointment of Michaele Fonti as a secretary | |
10 Jul 2013 | AD01 | Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR on 10 July 2013 | |
16 May 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
01 May 2013 | AD01 | Registered office address changed from Suite 11 Penhurst House Battersea Park Road London SW11 3BY England on 1 May 2013 | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
28 Jul 2010 | AP04 | Appointment of Eac (Secretaries) Limited as a secretary |