WAINWRIGHT MOTOR COMPANY LIMITED

Company Documents

DateDescription
08/09/158 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1515 May 2015 APPLICATION FOR STRIKING-OFF

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WAINWRIGHT / 01/01/2010

View Document

15/09/1015 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM BELMAYNE HOUSE, 99 CLARKEHOUSE ROAD, SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR JAMES SCOTT

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/071 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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