STC WINERACKS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/01/1823 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN ENGLAND

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RASK

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RASK

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RASK

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 8-12 TOTMAN CRESCENT RAYLEIGH ESSEX SS6 7UY

View Document

21/06/1621 June 2016 DISS40 (DISS40(SOAD))

View Document

19/06/1619 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

23/07/1423 July 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX CM15 8HU ENGLAND

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

07/09/127 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/127 September 2012 23/07/12 STATEMENT OF CAPITAL GBP 969

View Document

07/09/127 September 2012 23/07/12 STATEMENT OF CAPITAL GBP 1001

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED PETER FLEMMING RASK

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED THOMAS OLE RASK

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company