RICHARDSONS WESTGARTH EMPLOYEES TRUSTEES LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/116 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/07/111 July 2011 DECLARATION OF SOLVENCY

View Document

01/07/111 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

01/07/111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DEVONPORT / 10/12/2010

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN DEVONPORT / 10/12/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CLINTON JONES / 10/12/2010

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS KAREN DEVONPORT

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED GEORGE CLINTON JONES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TIPLADY

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY MARTIN JOYCE

View Document

02/06/082 June 2008 SECRETARY APPOINTED KAREN DEVONPORT

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 AUDITOR'S RESIGNATION

View Document

20/09/0220 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: EDWIN AVENUE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCS DY11 7RA

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/05/9523 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 Incorporation

View Document


More Company Information