WALLBRONZE LIMITED

05810412
CARDINAL SQUARE SUITE 1 GROUND FLOOR WEST 10 NOTTINGHAM ROAD DERBY DE1 3QT

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
21 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
31 May 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
15 May 2012 officers Change of particulars for director (Andrew Constantinou) 2 Buy now
15 May 2012 officers Change of particulars for director (Nick Hogan) 2 Buy now
15 May 2012 officers Change of particulars for secretary (Mrs Wendy Jane Constantinou) 1 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
09 Sep 2010 capital Return of Allotment of shares 2 Buy now
09 Sep 2010 accounts Amended Accounts 7 Buy now
09 Sep 2010 accounts Amended Accounts 7 Buy now
09 Sep 2010 accounts Amended Accounts 7 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
07 Sep 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
14 Aug 2009 accounts Annual Accounts 7 Buy now
05 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
02 Oct 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
01 Oct 2008 officers Director's change of particulars / andrew constantinou / 26/01/2007 1 Buy now
25 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Apr 2008 accounts Annual Accounts 4 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
18 Oct 2007 officers New secretary appointed 2 Buy now
06 Jun 2007 annual-return Return made up to 09/05/07; full list of members 2 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2007 accounts Accounting reference date extended from 31/05/07 to 31/07/07 1 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: 25 brewer street maidstone kent ME14 1RU 1 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
28 Jul 2006 officers Director resigned 1 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Jul 2006 officers New secretary appointed 2 Buy now
09 May 2006 incorporation Incorporation Company 17 Buy now