WESTCON GROUP EUROPEAN OPERATIONS LIMITED
Company number 04411285
- Company Overview for WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)
- Filing history for WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)
- People for WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)
- Charges for WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)
- Registers for WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)
- More for WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)
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) |
---|---|---|---|
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
28 Sep 2017 | AP01 | Appointment of Mr David Grant as a director on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Jeremy Paul Butt as a director on 15 September 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Catherine Kirk Jessup as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Catherine Kirk Jessup as a director on 31 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr Jonathan Keith Toohey as a director on 12 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Richard Hodgetts as a director on 12 January 2017 | |
18 Aug 2016 | AA | Full accounts made up to 29 February 2016 | |
05 Aug 2016 | MR01 | Registration of charge 044112850018, created on 29 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
12 Jan 2016 | MR01 | Registration of charge 044112850017, created on 8 January 2016 | |
01 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | MISC | Court order completion of cross border merger | |
19 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
14 May 2015 | MISC | Court order completion of cross border merger | |
18 Feb 2015 | MR01 | Registration of charge 044112850016, created on 13 February 2015 | |
24 Nov 2014 | MISC | Special resolution in relation to cross border merger | |
24 Nov 2014 | MISC | Resolution in relation to cross border merger | |
03 Nov 2014 | AP01 | Appointment of Mr Jeremy Butt as a director on 31 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Simon Charles Minett as a director on 24 October 2014 | |
05 Sep 2014 | MISC | CB01-cross border merger notification | |
23 Jul 2014 | MR01 | Registration of charge 044112850015, created on 17 July 2014 | |
14 Jul 2014 | AA | Group of companies' accounts made up to 28 February 2014 |