- Company Overview for WEDNESBURY HUB PROPERTIES LIMITED (07294598)
- Filing history for WEDNESBURY HUB PROPERTIES LIMITED (07294598)
- People for WEDNESBURY HUB PROPERTIES LIMITED (07294598)
- Insolvency for WEDNESBURY HUB PROPERTIES LIMITED (07294598)
- More for WEDNESBURY HUB PROPERTIES LIMITED (07294598)
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) |
---|---|---|---|
29 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 30 April 2011 | |
10 Aug 2010 | AP01 | Appointment of Mr Jonathan Mark Smith as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Philip Leslie Peters as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Michael Seal as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Howard Myles Barclay as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Aidan Stuart Barclay as a director | |
10 Aug 2010 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 10 August 2010 | |
10 Aug 2010 | TM01 | Termination of appointment of Caroline Gallagher as a director | |
10 Aug 2010 | AP01 | Appointment of Mr Gary Andrew Monk as a director | |
10 Aug 2010 | AP04 | Appointment of March Secretarial Services Limited as a secretary | |
07 Jul 2010 | AD01 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 7 July 2010 | |
24 Jun 2010 | NEWINC | Incorporation |