SIMONE WAGENER LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

07/05/127 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 01/05/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 310 KINGSWHARF 301 KINGSLAND ROAD LONDON E8 4DS

View Document

28/06/1128 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 01/05/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE WAGENER / 15/01/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 97A HERTFORD ROAD LONDON N1 4LL

View Document

01/02/101 February 2010 01/05/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 01/05/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY PAMELA CASEY

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MS GIOVANNA LISIGNOLI

View Document

23/05/0823 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 97A HERTFORD ROAD LONDON N1 4LL

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 01/05/08

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 SIMONE WAGENER LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 S366A DISP HOLDING AGM 02/05/07

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information