- Company Overview for WAC APPLICATION SERVICES LTD (07361603)
- Filing history for WAC APPLICATION SERVICES LTD (07361603)
- People for WAC APPLICATION SERVICES LTD (07361603)
- Insolvency for WAC APPLICATION SERVICES LTD (07361603)
- More for WAC APPLICATION SERVICES LTD (07361603)
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) |
---|---|---|---|
27 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
31 Jul 2013 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
30 Jul 2013 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 30 July 2013 | |
30 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | 4.70 | Declaration of solvency | |
10 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Oct 2012 | AR01 |
Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-10-24
|
|
06 Aug 2012 | AP01 | Appointment of Chetan Kapoor as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Vivek Dev as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Peters Suh as a director | |
11 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Peters Suh as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Paul Kenny as a director | |
16 May 2011 | AP01 | Appointment of Mr Vivek Dev as a director | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
25 Feb 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 June 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from 53 New Broad Street London EC2M 1BB United Kingdom on 25 February 2011 | |
18 Feb 2011 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
14 Sep 2010 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 14 September 2010 | |
01 Sep 2010 | NEWINC | Incorporation |