- Company Overview for WEX EUROPE SERVICES LIMITED (08284241)
- Filing history for WEX EUROPE SERVICES LIMITED (08284241)
- People for WEX EUROPE SERVICES LIMITED (08284241)
- Charges for WEX EUROPE SERVICES LIMITED (08284241)
- More for WEX EUROPE SERVICES LIMITED (08284241)
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) |
---|---|---|---|
19 Nov 2015 | CH01 | Director's details changed for Mr Bill Holmes on 7 November 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Jay W. Collins on 7 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Roy Alfred Sciortino on 7 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Roy Alfred Sciortino on 7 November 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/O Jill Rudge Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD to Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD on 7 October 2015 | |
06 May 2015 | AP01 | Appointment of Jay W. Collins as a director on 4 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Myles Christian Stephenson as a director on 4 May 2015 | |
05 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
05 Jan 2015 | AD02 | Register inspection address has been changed to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
16 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AP01 | Appointment of Mr George Hogan as a director | |
24 Jun 2014 | TM01 | Termination of appointment of David Maxsimic as a director | |
08 May 2014 | AD01 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom on 8 May 2014 | |
20 Dec 2013 | TM01 | Termination of appointment of Hilary Rapkin as a director | |
20 Dec 2013 | AP01 | Appointment of Mr David Maxsimic as a director | |
20 Dec 2013 | AP01 | Appointment of Myles Christian Stephenson as a director | |
20 Dec 2013 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 20 December 2013 | |
20 Dec 2013 | AP01 | Appointment of Roy Sciortino as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Bill Holmes as a director |