WALLACE CAMERON INTERNATIONAL LIMITED
Company number 15263663
- Company Overview for WALLACE CAMERON INTERNATIONAL LIMITED (15263663)
- Filing history for WALLACE CAMERON INTERNATIONAL LIMITED (15263663)
- People for WALLACE CAMERON INTERNATIONAL LIMITED (15263663)
- More for WALLACE CAMERON INTERNATIONAL LIMITED (15263663)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 30 November 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
21 Jun 2024 | PSC02 | Notification of Crest Medical Holdings Limited as a person with significant control on 21 June 2024 | |
21 Jun 2024 | PSC07 | Cessation of Brabners Nominees Limited as a person with significant control on 21 June 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of Andrew James O'mahony as a director on 20 June 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of Rupert Edward Samuel Gill as a director on 20 June 2024 | |
20 Jun 2024 | CERTNM |
Company name changed brabco 2305 LIMITED\certificate issued on 20/06/24
|
|
20 Jun 2024 | AP01 | Appointment of Mr Matthew George Courtney as a director on 20 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mr Barry Cunningham as a director on 20 June 2024 | |
20 Jun 2024 | AD01 | Registered office address changed from 3rd Floor, Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ on 20 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mr Alastair Gerald Lees Maxwell as a director on 20 June 2024 | |
06 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-06
|