- Company Overview for WIREFOX DESIGN LIMITED (NI037531)
- Filing history for WIREFOX DESIGN LIMITED (NI037531)
- People for WIREFOX DESIGN LIMITED (NI037531)
- Charges for WIREFOX DESIGN LIMITED (NI037531)
- More for WIREFOX DESIGN LIMITED (NI037531)
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) |
---|---|---|---|
09 Apr 2014 | AP02 | Appointment of Genius Ltd as a director on 9 April 2014 | |
08 Apr 2014 | AP02 | Appointment of Blackcube Llp as a director on 4 April 2014 | |
07 Apr 2014 | AP02 | Appointment of Blackcube Group Limited as a director on 4 April 2014 | |
07 Apr 2014 | TM01 | Termination of appointment of Blackcube Llp as a director on 4 April 2014 | |
05 Apr 2014 | TM01 | Termination of appointment of Blackcube Group Limited as a director on 4 April 2014 | |
04 Apr 2014 | AP02 | Appointment of Blackcube Llp as a director on 4 April 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from 109 Princetown Road Bangor Co Down BT20 3TG on 26 March 2014 | |
06 Feb 2014 | AR01 | Annual return made up to 9 December 2013 with full list of shareholders | |
15 Jan 2014 | TM01 | Termination of appointment of Visage Investments Llp as a director on 21 December 2013 | |
20 Dec 2013 | AP02 | Appointment of Visage Investments Llp as a director on 19 December 2013 | |
20 Dec 2013 | AP02 | Appointment of Blackcube Group Limited as a director on 19 December 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Bj Eastwood as a director on 30 October 2013 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Apr 2013 | TM01 | Termination of appointment of Stephen Allen as a director on 30 March 2013 | |
13 Feb 2013 | AP01 | Appointment of Mr Stephen Allen as a director on 1 February 2013 | |
13 Feb 2013 | AP01 | Appointment of Mr Bj Eastwood as a director on 1 February 2013 | |
24 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
04 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
07 Dec 2011 | TM02 | Termination of appointment of Susan Lynn Halliday as a secretary on 30 September 2011 | |
07 Dec 2011 | AP03 | Appointment of Mr Iain Halliday as a secretary on 30 September 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Susan Lynn Halliday as a director on 30 September 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders |