- Company Overview for VILLETRI INVESTMENTS LIMITED (FC027348)
- Filing history for VILLETRI INVESTMENTS LIMITED (FC027348)
- People for VILLETRI INVESTMENTS LIMITED (FC027348)
- Insolvency for VILLETRI INVESTMENTS LIMITED (FC027348)
- UK establishments for VILLETRI INVESTMENTS LIMITED (FC027348)
- More for VILLETRI INVESTMENTS LIMITED (FC027348)
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 Apr 2010 | OSDS01 |
Closure of UK establishment(s) BR009237 and overseas company FC027348 on 27 January 2010
|
|
16 Apr 2010 | OSDS02 |
Termination of overseas company insolvency proceedings
|
|
14 May 2009 | 703P(1) |
Winding up overseas company
|
|
12 May 2009 | BR4 |
Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house 1; Street was: 68 chartfield avenue, now: great winchester street; Post Code was: SW15 6HQ, now: EC2N 2DB; Secure Officer was: false, now: true
|
|
06 Mar 2009 | BR4 |
Director's Change of Particulars / mark mcgiddy / 26/01/2009 / HouseName/Number was: , now: winchester house 1; Street was: rushy mead, now: great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: london; Region was: essex, now: ; Post Code was: CM6 2EW, now: EC2N 2DB
|
|
17 Nov 2008 | AA |
Full accounts made up to 31 December 2007
|
|
11 Jul 2008 | BR3 |
Ic change 18/06/08
|
|
28 Jun 2008 | BR6 |
BR009237 Person Authorised to Accept partic 18/06/2008 andrew william bartlett -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
28 Jun 2008 | BR6 |
BR009237 Person Authorised to Accept partic 18/06/2008 adam paul rutherford -- Address :winchester house 1 great winchester street, london, EC2N 2DB
|
|
04 Mar 2008 | BR4 |
Appointment Terminated Director stuart macfarlane
|
|
04 Mar 2008 | BR4 |
Director appointed mr mark andrew mcgiddy
|
|
30 Oct 2007 | BR4 |
Dir change in partic 31/07/07 macfarlane stuart edward 6 lynmouth road london N2 9LS
|
|
12 Sep 2007 | AA |
Full accounts made up to 31 December 2006
|
|
12 Jul 2007 | AA |
Full accounts made up to 31 December 2001
|
|
12 Jul 2007 | AA |
Full accounts made up to 31 December 2003
|
|
12 Jul 2007 | AA |
Full accounts made up to 31 December 2005
|
|
12 Jul 2007 | AA |
Full accounts made up to 31 December 2002
|
|
12 Jul 2007 | AA |
Full accounts made up to 31 December 2004
|
|
29 Jun 2007 | BR4 |
Dir resigned 07/06/07 press matthew
|
|
25 Jun 2007 | 225 | Accounting reference date shortened from 30/06/06 to 31/12/05 | |
23 Feb 2007 | BR1-PAR |
BR009237 par appointed bartlett andrew william the old manor house church street, steeple bumpstead suffolk CB9 7DG
|
|
23 Feb 2007 | BR1-PAR |
BR009237 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP
|
|
23 Feb 2007 | BR1-BCH |
BR009237 registered
|
|
23 Feb 2007 | BR1 |
Initial branch registration
|