- Company Overview for WILDFIRE COMMS LIMITED (06934303)
- Filing history for WILDFIRE COMMS LIMITED (06934303)
- People for WILDFIRE COMMS LIMITED (06934303)
- Charges for WILDFIRE COMMS LIMITED (06934303)
- Insolvency for WILDFIRE COMMS LIMITED (06934303)
- More for WILDFIRE COMMS LIMITED (06934303)
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) |
---|---|---|---|
13 Aug 2015 | CH01 | Director's details changed for Mary Elizabeth Wilson on 13 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Duncan James Sydney Wilde as a director on 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
02 Jun 2014 | CH01 | Director's details changed for Mary Elizabeth Wilson on 2 June 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Lee Haines as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 October 2013
|
|
27 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 11 May 2011
|
|
24 Jun 2011 | AP01 | Appointment of Mr Nicholas Andrew Valentine as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Michael Knight as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
05 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | AA01 | Current accounting period shortened from 30 June 2010 to 31 March 2010 | |
05 Nov 2009 | AD01 | Registered office address changed from 11-12 Queen Square Bristol BS1 4NT on 5 November 2009 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2009 | 88(2) | Ad 18/09/09\gbp si 24500@1=24500\gbp ic 50500/75000\ | |
25 Sep 2009 | 88(2) | Ad 18/09/09\gbp si 50499@1=50499\gbp ic 1/50500\ |