- Company Overview for WRIST HOLDING UK LIMITED (07604840)
- Filing history for WRIST HOLDING UK LIMITED (07604840)
- People for WRIST HOLDING UK LIMITED (07604840)
- Charges for WRIST HOLDING UK LIMITED (07604840)
- More for WRIST HOLDING UK LIMITED (07604840)
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) |
---|---|---|---|
11 Sep 2014 | AP01 | Appointment of Anders Skipper as a director on 11 September 2014 | |
24 Apr 2014 | AP04 | Appointment of Mh Secretaries Limited as a secretary | |
24 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
12 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
12 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | MR01 | Registration of charge 076048400002 | |
29 Jan 2014 | MR01 | Registration of charge 076048400001 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AD01 | Registered office address changed from C/O Field Fisher Waterhouse Llp 35 Vine Street London EC3N 2AA United Kingdom on 6 June 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
12 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 May 2011
|
|
12 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2011 | CERTNM |
Company name changed ffw 140411 LIMITED\certificate issued on 28/04/11
|
|
28 Apr 2011 | CONNOT | Change of name notice | |
15 Apr 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
14 Apr 2011 | NEWINC | Incorporation |