- Company Overview for WORLDWIDE ISDN LIMITED (03746392)
- Filing history for WORLDWIDE ISDN LIMITED (03746392)
- People for WORLDWIDE ISDN LIMITED (03746392)
- Charges for WORLDWIDE ISDN LIMITED (03746392)
- More for WORLDWIDE ISDN LIMITED (03746392)
| 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) |
|---|---|---|---|
| 02 Dec 2013 | AD01 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 | |
| 02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
| 23 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
| 30 Apr 2012 | AP03 | Appointment of Mr Michael Tudor Crosthwaite as a secretary | |
| 18 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
| 13 Mar 2012 | CH01 | Director's details changed for Michael Tudor Crosthwaite on 12 March 2012 | |
| 16 Sep 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
| 16 Sep 2011 | AP01 | Appointment of Mark John Drury as a director | |
| 15 Sep 2011 | AP01 | Appointment of Mr Michael Robert Norden as a director | |
| 07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 05 Sep 2011 | AP01 | Appointment of Michael Tudor Crosthwaite as a director | |
| 05 Sep 2011 | TM02 | Termination of appointment of Lorraine Byrne as a secretary | |
| 05 Sep 2011 | TM01 | Termination of appointment of Peter Smith as a director | |
| 05 Sep 2011 | TM01 | Termination of appointment of David Hodgkinson as a director | |
| 05 Sep 2011 | AD01 | Registered office address changed from 8 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 5 September 2011 | |
| 05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
| 27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 23 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 16 Aug 2011 | SH08 | Change of share class name or designation | |
| 16 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
| 16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
| 05 Aug 2011 | SH19 |
Statement of capital on 5 August 2011
|
|
| 05 Aug 2011 | SH20 | Statement by directors | |
| 05 Aug 2011 | CAP-SS | Solvency statement dated 19/07/11 | |
| 05 Aug 2011 | RESOLUTIONS |
Resolutions
|