- Company Overview for WT FIRST LINE LIMITED (07035505)
- Filing history for WT FIRST LINE LIMITED (07035505)
- People for WT FIRST LINE LIMITED (07035505)
- Charges for WT FIRST LINE LIMITED (07035505)
- More for WT FIRST LINE LIMITED (07035505)
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) |
---|---|---|---|
22 Nov 2010 | AP01 | Appointment of Mr Srinivas Venkatesh as a director | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | CC04 | Statement of company's objects | |
25 Aug 2010 | AP01 | Appointment of Mr Hugh Joseph Cushing as a director | |
24 Aug 2010 | AP01 | Appointment of Mr Christopher John Fahy as a director | |
24 Aug 2010 | AP01 | Appointment of Mr Paul Alexander Little as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Srinivasan Venkatesh as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Gary Morter as a director | |
23 Aug 2010 | TM02 | Termination of appointment of Peter Sieber as a secretary | |
23 Aug 2010 | AD01 | Registered office address changed from Unit 3, Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 | |
23 Aug 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 | |
05 Aug 2010 | TM01 | Termination of appointment of Ian Carter as a director | |
29 Mar 2010 | MG01 | Duplicate mortgage certificatecharge no:2 | |
18 Feb 2010 | AP01 | Appointment of Mr Ian Carter as a director | |
18 Feb 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 August 2010 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2009 | CERTNM |
Company name changed wt opportunities LIMITED\certificate issued on 02/11/09
|
|
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | NEWINC | Incorporation |