Advanced company searchLink opens in new window

WEDDINGS MADE IN ITALY LTD

Company number 03772840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2004 288b Director resigned
25 May 2004 288a New secretary appointed
22 Jan 2004 287 Registered office changed on 22/01/04 from: rowlandson house 289-293 ballards lane north finchley london N12 8NP
04 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
04 Jun 2003 363s Return made up to 18/05/03; full list of members
27 Mar 2003 288b Secretary resigned
19 Aug 2002 AA Total exemption full accounts made up to 31 October 2001
24 May 2002 363s Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 May 2002 288a New director appointed
02 Nov 2001 AA Total exemption full accounts made up to 31 October 2000
06 Jun 2001 363s Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 Dec 2000 287 Registered office changed on 13/12/00 from: premier house 309 ballards lane north finchley london N12 8LY
13 Dec 2000 288c Director's particulars changed
12 Jun 2000 363s Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
09 May 2000 288a New secretary appointed
09 May 2000 288b Secretary resigned
09 May 2000 287 Registered office changed on 09/05/00 from: 596 kingsland road london E8 4AH
16 Jun 1999 287 Registered office changed on 16/06/99 from: 596 kingsland road london E8 4AH
16 Jun 1999 288a New secretary appointed
16 Jun 1999 225 Accounting reference date extended from 31/05/00 to 31/10/00
04 Jun 1999 288a New director appointed
04 Jun 1999 88(2)R Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 26/05/99--------- £ si 99@1=99 £ ic 1/100
28 May 1999 288b Director resigned
28 May 1999 288b Secretary resigned
18 May 1999 NEWINC Incorporation