Advanced company searchLink opens in new window

WESTCON GROUP EUROPEAN OPERATIONS LIMITED

Company number 04411285

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)
24 Feb 2009 288b Appointment terminated director barry shakespeare
10 Dec 2008 288a Director appointed dean douglas
10 Dec 2008 288a Director appointed john patrick o'malley
10 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors appointed 25/11/2008
13 Oct 2008 288a Secretary appointed mr daniel owen malcom jones
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 11
07 Jul 2008 288b Appointment terminated secretary nick coates
26 Jun 2008 AA Group of companies' accounts made up to 29 February 2008
07 May 2008 363a Return made up to 08/04/08; full list of members
07 May 2008 287 Registered office changed on 07/05/2008 from, chandler's house, wilkinson road, love lane industrial estate, cirencester, gloucestershire, GL7 1YT
16 Oct 2007 288c Director's particulars changed
08 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 395 Particulars of mortgage/charge
27 Jul 2007 395 Particulars of mortgage/charge
05 Jun 2007 AA Group of companies' accounts made up to 28 February 2007
01 Jun 2007 363a Return made up to 08/04/07; full list of members
17 Apr 2007 395 Particulars of mortgage/charge
26 Jan 2007 88(2)R Ad 15/12/06-15/12/06 £ si 4272341@1=4272341 £ ic 10128059/14400400
26 Jan 2007 88(2)R Ad 17/03/06-17/03/06 £ si 3307197@1=3307197
01 Dec 2006 395 Particulars of mortgage/charge
03 Aug 2006 AA Group of companies' accounts made up to 28 February 2006
08 Jun 2006 88(2)R Ad 13/02/03--------- £ si 4@1