WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED
Company number 02854737
- Company Overview for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED (02854737)
- Filing history for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED (02854737)
- People for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED (02854737)
- Charges for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED (02854737)
- Registers for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED (02854737)
- More for WESTERN UNION BUSINESS SOLUTIONS (UK) LIMITED (02854737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Mar 2010 | AP01 | Appointment of Gareth Owen Davey Heald as a director | |
02 Mar 2010 | AP01 |
Appointment of David Valentine James Sear as a director
|
|
02 Mar 2010 | TM01 | Termination of appointment of James Birch as a director | |
23 Feb 2010 | TM01 | Termination of appointment of Anthony Wilson as a director | |
14 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
09 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
02 May 2009 | CERTNM | Company name changed ruesch international LIMITED\certificate issued on 05/05/09 | |
09 Dec 2008 | 288b | Appointment terminated director john martin | |
13 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
16 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Jul 2008 | 288a | Director appointed mr andrew moger woolley | |
18 Feb 2008 | 288a | New director appointed | |
15 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | AUD | Auditor's resignation | |
06 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
07 Nov 2007 | 363a | Return made up to 14/09/07; full list of members | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New secretary appointed | |
19 Oct 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/12/07 | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: whitebrook park lower cookham road maidenhead berkshire SL6 8XY |