T & G WINCHESTER LIMITED

Company Documents

DateDescription
05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
HAMPSHIRE
PO7 7SQ
ENGLAND

View Document

30/01/1430 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/01/1430 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/01/1430 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1323 May 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GRIGG

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS SARAH ELIZABETH BUNNY GRIGG

View Document

16/07/1216 July 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

25/05/1225 May 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