Westcon Africa (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Westcon Africa (Uk) Limited
SPARNOON LIMITED
SPARNOON-DYNATECH UK LIMITED
Company type Private Limited Company , Active Company Number 01264633 Record last updated Saturday, August 4, 2018 1:50:48 AM UTC Official Address 4 Penta Court Station Road Borehamwood Herts Wd61sl Hillside, Borehamwood Hillside There are 36 companies registered at this street
Postal Code WD61SL Sector Other information technology service activities
Visits Searches Document Type Publication date Download link Registry Jul 31, 2018 Resignation of one Director (a man) Registry Jul 31, 2018 Appointment of a man as Director and Chartered Accountant (Sa) Registry Mar 6, 2018 Resignation of one Director (a man) Registry Nov 28, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 28, 2017 Appointment of a man as Chief Operating Officer and Director Registry Feb 27, 2017 Appointment of a man as Director and Emea Cfo Registry Apr 16, 2015 Appointment of a man as Secretary Financials Aug 29, 2014 Annual accounts Registry Jul 7, 2014 Annual return Registry Jul 7, 2014 Resignation of one Secretary Registry May 22, 2014 Return of allotment of shares Registry May 16, 2014 Section 175 comp act 06 08 Registry Mar 1, 2014 Resignation of one Director (a man) and one Secretary (a man) Financials Oct 29, 2013 Annual accounts Registry Sep 16, 2013 Resignation of one Director Registry Sep 16, 2013 Appointment of a man as Secretary Registry Jun 10, 2013 Annual return Registry Mar 1, 2013 Appointment of a man as Secretary Financials Nov 1, 2012 Annual accounts Registry Jun 13, 2012 Annual return Registry Jan 12, 2012 Resignation of one Director Registry Dec 31, 2011 Resignation of one Director (a man) Financials Dec 5, 2011 Annual accounts Registry Aug 31, 2011 Annual return Registry Oct 15, 2010 Appointment of a man as Director Registry Sep 14, 2010 Appointment of a man as Director and Managing Director Financials Aug 20, 2010 Annual accounts Registry Aug 4, 2010 Annual return Registry Jul 27, 2010 Resignation of one Director Registry Jul 27, 2010 Appointment of a man as Director Registry Jul 20, 2010 Appointment of a man as Director 1264... Registry Aug 12, 2009 Annual return Registry Aug 12, 2009 Annual return 1264... Registry May 26, 2009 Resignation of a director Registry May 15, 2009 Resignation of a woman Registry May 6, 2009 Notice of striking-off action discontinued Financials May 5, 2009 Annual accounts Financials May 5, 2009 Annual accounts 1264... Registry Mar 10, 2009 First notification of strike-off action in london gazette Registry Nov 14, 2008 Change of accounting reference date Registry Dec 18, 2007 Change of accounting reference date 1264... Registry Aug 8, 2007 Change of accounting reference date Registry Aug 3, 2007 Annual return Registry Aug 1, 2007 Change of name certificate Registry Aug 1, 2007 Company name change Registry Jul 5, 2007 Appointment of a director Registry Jun 25, 2007 Appointment of a woman Financials May 23, 2007 Annual accounts Financials Nov 5, 2006 Annual accounts 1264... Registry Jun 22, 2006 Annual return Registry Dec 16, 2005 Appointment of a director Registry Dec 14, 2005 Appointment of a director 1264... Registry Dec 5, 2005 Resignation of a director Registry Dec 5, 2005 Appointment of a secretary Registry Oct 27, 2005 Change in situation or address of registered office Registry Oct 27, 2005 Change of accounting reference date Registry Sep 30, 2005 Three appointments: 3 men Financials Sep 27, 2005 Annual accounts Registry Jul 26, 2005 Change of name certificate Registry Jul 26, 2005 Company name change Registry Jun 18, 2005 Annual return Financials Oct 26, 2004 Annual accounts Registry Jun 15, 2004 Annual return Financials Jan 29, 2004 Annual accounts Registry Jun 23, 2003 Annual return Financials Apr 7, 2003 Annual accounts Registry Jan 21, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 16, 2002 Annual return Financials Jan 15, 2002 Annual accounts Registry Jul 6, 2001 Annual return Financials Jan 24, 2001 Annual accounts Registry Jun 21, 2000 Annual return Financials Jan 19, 2000 Annual accounts Registry Jun 30, 1999 Annual return Financials Jan 18, 1999 Annual accounts Registry Jul 8, 1998 Annual return Financials Jan 27, 1998 Annual accounts Registry Jul 4, 1997 Annual return Financials Jan 7, 1997 Annual accounts Registry Jun 13, 1996 Annual return Financials Jan 15, 1996 Annual accounts Registry Jun 9, 1995 Annual return Financials Nov 17, 1994 Annual accounts Registry Jun 15, 1994 Annual return Registry May 4, 1994 Change in situation or address of registered office Financials Jan 31, 1994 Annual accounts Registry Jun 11, 1993 Annual return Financials Oct 5, 1992 Annual accounts Registry Jul 31, 1992 Annual return Financials Jul 8, 1992 Annual accounts Registry Jun 27, 1991 Annual return Registry Jun 10, 1991 Two appointments: a woman and a man,: a woman and a man Registry Apr 16, 1991 Change in situation or address of registered office Registry Apr 16, 1991 Annual return Financials Mar 18, 1991 Annual accounts Financials Feb 21, 1990 Annual accounts 1264... Registry Sep 15, 1989 Particulars of a mortgage or charge Registry Jun 14, 1989 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 31, 1989 Sub division of shares Registry May 31, 1989 Notice of increase in nominal capital