- Company Overview for WN VTECH HOLDINGS LIMITED (08381707)
- Filing history for WN VTECH HOLDINGS LIMITED (08381707)
- People for WN VTECH HOLDINGS LIMITED (08381707)
- Charges for WN VTECH HOLDINGS LIMITED (08381707)
- Insolvency for WN VTECH HOLDINGS LIMITED (08381707)
- More for WN VTECH HOLDINGS LIMITED (08381707)
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) |
---|---|---|---|
04 Dec 2015 | AUD | Auditor's resignation | |
17 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
02 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Jul 2014 | MISC | Aud res | |
14 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
16 Oct 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
07 Aug 2013 | SH08 | Change of share class name or designation | |
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2 August 2013 | |
01 Aug 2013 | AP01 | Appointment of Michael Peter Rogan as a director | |
01 Aug 2013 | AP03 | Appointment of Daniel Thomas Jackson as a secretary | |
01 Aug 2013 | AP01 | Appointment of Mr Warwick John Ley as a director | |
01 Aug 2013 | AP01 | Appointment of Daniel Thomas Jackson as a director | |
01 Aug 2013 | AP01 | Appointment of Paul Michael Newton as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Brian Joseph Davidson as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Muriel Thorne as a director | |
01 Aug 2013 | TM01 | Termination of appointment of Michael Harris as a director | |
01 Aug 2013 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | |
01 Aug 2013 | AP01 | Appointment of Geoffrey Kenneth Hudson as a director | |
01 Aug 2013 | MR01 | Registration of charge 083817070002 | |
01 Aug 2013 | MR01 | Registration of charge 083817070003 | |
18 Jul 2013 | MR01 | Registration of charge 083817070001 | |
12 Jul 2013 | CERTNM |
Company name changed helium miracle 122 LIMITED\certificate issued on 12/07/13
|