R3 2009 LIMITED

Company Documents

DateDescription
18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

17/07/1217 July 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,00002240,00009183,00008833,00005496

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00002240,00005496,00008833,00009183

View Document

17/07/1217 July 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM THE GRANGE 100 HIGH STREET LONDON LONDON N14 6TB

View Document

27/01/1227 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,00002240,00005496

View Document

27/01/1227 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.00005496,OR000017,00002240

View Document

27/01/1227 January 2012 COURT ORDER INSOLVENCY:REPLACE LIQ:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00005496

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR

View Document

21/09/0921 September 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED MELSON WINGATE LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 October 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S PARTICULARS MARK GEORGEVIC

View Document

03/08/073 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/06

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/05

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/03

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 612-616 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2HW

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/02

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0213 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/08/0229 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 612-616 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2HW

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/06/022 June 2002 SALE OF SHOP PREMISES 10/05/02

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 SALE OF PROPERTY 30/04/02

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

15/07/0015 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9623 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ADOPT MEM AND ARTS 29/06/95

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED MELSON WINGATE, LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: G OFFICE CHANGED 20/02/95 31 ABBOTT ROAD BOURNEMOUTH BH9 1EZ

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

17/08/9317 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/08/9228 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

04/04/924 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 CONVE 06/03/92

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9224 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/9223 March 1992 REORGANISATION AGREEMEN 06/03/92

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 06/03/92

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 06/03/92

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 06/03/92

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 04/03/92

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 06/03/92

View Document

23/03/9223 March 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/03/92

View Document

23/03/9223 March 1992 RE CONTRACT 06/03/92

View Document

23/03/9223 March 1992 RE SHARE DIVIDEND 06/03/92

View Document

23/03/9223 March 1992 RE DEBENTURE 06/03/92

View Document

23/03/9223 March 1992 RE LOAN AGREEMENT 06/03/92

View Document

23/03/9223 March 1992 RE GUARANTEE 06/03/92

View Document

23/03/9223 March 1992 CONVERT/REDESIGNATE 06/03/92

View Document

05/03/925 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

02/09/872 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

19/10/8619 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/864 October 1986 NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 DIRECTOR RESIGNED

View Document


More Company Information