ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED
Company number 08943815
- Company Overview for ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED (08943815)
- Filing history for ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED (08943815)
- People for ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED (08943815)
- Charges for ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED (08943815)
- More for ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED (08943815)
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) |
---|---|---|---|
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | TM01 | Termination of appointment of Ian Strangward as a director on 22 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Ian Kenneth Strangward as a director on 22 July 2015 | |
22 Jul 2015 | CERTNM |
Company name changed architectural wallsz (north west) LIMITED\certificate issued on 22/07/15
|
|
21 Jul 2015 | AD01 | Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to 11 Greenhill Burcot Bromsgrove Worcestershire B60 1BJ on 21 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Ian Strangward as a director on 30 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mrs Angela Susan Strangward as a director on 30 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Timothy John Holloway on 10 March 2015 | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|