Advanced company searchLink opens in new window

WP SK FRANCE LIMITED

Company number 05134646

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)
10 Jul 2008 288b Appointment terminated secretary andrew jones
03 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2008 CERTNM Company name changed jpmp sk france LIMITED\certificate issued on 02/07/08
10 Jun 2008 363a Return made up to 21/05/08; full list of members
25 Sep 2007 AA Full accounts made up to 30 December 2006
26 Jun 2007 363s Return made up to 21/05/07; full list of members
24 May 2007 395 Particulars of mortgage/charge
19 Sep 2006 AA Full accounts made up to 31 December 2005
14 Sep 2006 288b Secretary resigned;director resigned
14 Sep 2006 288a New secretary appointed;new director appointed
15 Jun 2006 363s Return made up to 21/05/06; full list of members
07 Jan 2006 395 Particulars of mortgage/charge
30 Dec 2005 395 Particulars of mortgage/charge
03 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Oct 2005 288b Secretary resigned
03 Oct 2005 AA Full accounts made up to 1 January 2005
14 Sep 2005 287 Registered office changed on 14/09/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
20 May 2005 363s Return made up to 21/05/05; full list of members
06 May 2005 288b Director resigned
06 May 2005 288a New director appointed
06 May 2005 288a New secretary appointed;new director appointed
06 May 2005 288b Director resigned
25 Jan 2005 225 Accounting reference date shortened from 31/05/05 to 31/12/04