WEST END AMUSEMENTS LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1331 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/06/121 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2012:LIQ. CASE NO.1

View Document

23/05/1223 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008123,00009271

View Document

26/01/1226 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2012:LIQ. CASE NO.1

View Document

26/09/1126 September 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/09/116 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WAITE

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008123,00009271

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM ATLANTIC HOUSE 5 WARDOUR STREET LONDON W1D 6PB

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR WAITE

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE WAITE / 30/06/2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED GEORGE MASSRI

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW JUDKINS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 410 STRAND 3RD FLOOR LONDON WC2R 0NR

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: G OFFICE CHANGED 18/03/04 1 PICCADILLY CIRCUS LONDON W1V 8DH

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/07/0323 July 2003

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: G OFFICE CHANGED 13/01/00 5 WARDOUR STREET LONDON W1V 3HE

View Document

29/12/9929 December 1999

View Document

29/12/9929 December 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED SEGA ATP EUROPE LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: G OFFICE CHANGED 28/09/99 CANBERRA HOUSE 266-270 GUNNERSBURY AVENUE CHISWICK LONDON W4 5QB

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/08/9719 August 1997 � NC 7000000/9500000 11/08/97

View Document

19/08/9719 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/08/97

View Document

19/08/9719 August 1997 NC INC ALREADY ADJUSTED 11/08/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED SEGA AMUSEMENTS EUROPE LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 � NC 5150000/7000000 29/03/96

View Document

21/04/9621 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

21/04/9621 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 247,CROMWELL ROAD. LONDON. SW5 9GA

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995

View Document

28/01/9528 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/11/94

View Document

28/01/9528 January 1995

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 NC INC ALREADY ADJUSTED 01/11/94

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: G OFFICE CHANGED 29/03/93 UNIT 6, CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

05/08/925 August 1992

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991 COMPANY NAME CHANGED SEGA EUROPE LIMITED CERTIFICATE ISSUED ON 03/09/91

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991

View Document

21/02/9121 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 RE DIR,RE CHAIRMAN 28/08/90

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 28/08/90

View Document

04/09/904 September 1990 ALTER MEM AND ARTS 28/08/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/11/8930 November 1989 AUDITOR'S RESIGNATION

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: G OFFICE CHANGED 24/10/89 410/420 RAYNERS LANE HARROW MIDDLESEX HA5 5DY

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 � NC 1000/50000 08/12/

View Document

19/01/8819 January 1988 NC INC ALREADY ADJUSTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/08/8615 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/11/8528 November 1985 ANNUAL RETURN MADE UP TO 21/08/85

View Document

02/02/852 February 1985 AMOUNT PAID NIL/PART PAID SHARES

View Document

22/01/8522 January 1985 ALLOTMENT OF SHARES

View Document

05/07/845 July 1984 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