WEST END TAVERNS LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/0820 August 2008 NOTICE OF COMPLETION OF WINDING UP

View Document

20/08/0820 August 2008 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 17/06/2011: DEFER TO 17/06/2011

View Document

18/02/0818 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

16/02/0816 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

22/01/0822 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/072 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/0725 September 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/0725 September 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/03/0713 March 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/10/0617 October 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/10/0610 October 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/0629 August 2006 APPLICATION FOR STRIKING-OFF

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 AMENDED FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/05/0116 May 2001 AMENDED FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/03/017 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/03/9915 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 79 CHARING CROSS ROAD LONDON WC2 0NE

View Document

08/06/958 June 1995

View Document

08/06/958 June 1995 NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

14/02/9414 February 1994 Incorporation

View Document

14/02/9414 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information