WIVO NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 113 LAVENDER WALK CLAPHAM LONDON SW11 1JS |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, SECRETARY THOMAS FORREST |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/02/1210 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FORREST / 07/01/2010 |
03/03/103 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
30/12/0730 December 2007 | REGISTERED OFFICE CHANGED ON 30/12/07 FROM: G OFFICE CHANGED 30/12/07 113 LAVENDER WALK FULHAM LONDON SW11 1JS |
27/12/0727 December 2007 | DIRECTOR RESIGNED |
27/12/0727 December 2007 | SECRETARY RESIGNED |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: G OFFICE CHANGED 27/12/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
19/12/0719 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company