- Company Overview for WIGMORE ACQUISITIONS LIMITED (07678639)
- Filing history for WIGMORE ACQUISITIONS LIMITED (07678639)
- People for WIGMORE ACQUISITIONS LIMITED (07678639)
- Charges for WIGMORE ACQUISITIONS LIMITED (07678639)
- Insolvency for WIGMORE ACQUISITIONS LIMITED (07678639)
- More for WIGMORE ACQUISITIONS LIMITED (07678639)
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) |
---|---|---|---|
16 May 2014 | TM01 | Termination of appointment of James Campbell as a director | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
11 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Jul 2013 | AD02 | Register inspection address has been changed | |
23 Apr 2013 | AD01 | Registered office address changed from , Next Wave Partners Llp 42 Wigmore Street, London, W1U 2RY, United Kingdom on 23 April 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Feb 2013 | CERTNM |
Company name changed blue moon marketing LIMITED\certificate issued on 11/02/13
|
|
24 Aug 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
|
|
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 22 May 2012
|
|
02 Jul 2012 | AD01 | Registered office address changed from , Wey House Farnham Road, Guildford, GU1 4YD, United Kingdom on 2 July 2012 | |
06 Jun 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2012 | AP01 | Appointment of James Gerard Campbell as a director | |
16 May 2012 | AP01 | Appointment of Mr Stuart John Black as a director | |
14 May 2012 | AP01 | Appointment of Stephen Walls as a director | |
14 May 2012 | TM01 | Termination of appointment of Lee Gilburt as a director | |
14 May 2012 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
14 May 2012 | AD01 | Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP on 14 May 2012 | |
22 Jun 2011 | NEWINC |
Incorporation
|