WATERMILL VENTURES LIMITED

03976270
SUITE 3.15 ONE FETTER LANE LONDON EC4A 1BR

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 officers Appointment of director (Mr. Christoforos Panagis) 2 Buy now
10 Sep 2013 officers Termination of appointment of director (Anne Brewster) 1 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 officers Change of particulars for corporate secretary (Law & Tax International Solutions (Uk) Limited) 2 Buy now
15 Jan 2013 accounts Annual Accounts 2 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
17 Feb 2012 accounts Annual Accounts 2 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for corporate secretary (Law & Tax International Solutions (Uk) Limited) 1 Buy now
19 Jan 2010 accounts Annual Accounts 2 Buy now
20 Apr 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
29 Apr 2008 annual-return Return made up to 19/04/08; full list of members 3 Buy now
29 Apr 2008 officers Director appointed anne brewster 1 Buy now
29 Apr 2008 officers Appointment terminated director priorswood consultants LIMITED 1 Buy now
13 Feb 2008 accounts Annual Accounts 2 Buy now
10 Aug 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
23 Feb 2007 accounts Annual Accounts 2 Buy now
25 Apr 2006 annual-return Return made up to 19/04/06; full list of members 2 Buy now
10 Feb 2006 accounts Annual Accounts 1 Buy now
21 Jul 2005 annual-return Return made up to 19/04/05; full list of members 6 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 186 hammersmith road london W6 7DJ 1 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers New secretary appointed 2 Buy now
01 Jun 2004 accounts Annual Accounts 1 Buy now
01 Jun 2004 resolution Resolution 1 Buy now
01 Jun 2004 annual-return Return made up to 19/04/04; full list of members 6 Buy now
03 Jun 2003 accounts Annual Accounts 1 Buy now
03 Jun 2003 resolution Resolution 1 Buy now
03 Jun 2003 annual-return Return made up to 19/04/03; full list of members 6 Buy now
12 Jul 2002 annual-return Return made up to 19/04/02; full list of members 6 Buy now
12 Jul 2002 accounts Annual Accounts 1 Buy now
12 Jul 2002 resolution Resolution 1 Buy now
25 Mar 2002 address Registered office changed on 25/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP 1 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 May 2001 resolution Resolution 1 Buy now
24 May 2001 annual-return Return made up to 19/04/01; full list of members 6 Buy now
24 May 2001 accounts Annual Accounts 1 Buy now
19 Apr 2000 incorporation Incorporation Company 18 Buy now