?WHAT IF! JOINT VENTURES LIMITED

Company Documents

DateDescription
09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS TRAYNOR / 11/05/2015

View Document

19/03/1519 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIA LOUISE HOARE / 01/07/2013

View Document

21/03/1321 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED DAVID TRAYNOR

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JACOB SCHIMMEL

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 � NC 1501000/3001000 23/0

View Document

02/06/052 June 2005 NC INC ALREADY ADJUSTED 23/04/05

View Document

02/06/052 June 2005 FILE DOCUMENTS 23/04/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 3-4 ASHLAND PLACE LONDON W1U 4AH

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

16/08/0216 August 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

16/08/0216 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0216 August 2002 � NC 1000/1501000 02/0

View Document

16/08/0216 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0216 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED ?WHAT IF! UKI VENTURES LIMITED CERTIFICATE ISSUED ON 16/05/02; RESOLUTION PASSED ON 02/05/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information