WIGMORE PROPERTY INVESTMENT TRUST PLC

Company Documents

DateDescription
19/04/1219 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1219 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/08/1111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O PRICEWATERHOUSECOOPERS LLP PLUMTREE COURT LONDON EC4A 4HT

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/02/1114 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2011

View Document

23/08/1023 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

08/02/108 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2010

View Document

04/08/094 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2009

View Document

28/01/0928 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2009

View Document

24/07/0824 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2008

View Document

25/01/0825 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/07/0731 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/0721 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/01/0731 January 2007 S/S CERT RELEASE OF LIQUIDATOR

View Document

16/01/0716 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

16/01/0716 January 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

16/01/0716 January 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

25/07/0625 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/02/062 February 2006 FORM 4.68 TO 15/01/06 EUROS

View Document

02/02/062 February 2006 FORM 4.68 TO 15/01/06 US DOLLARS

View Document

02/02/062 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/08/055 August 2005 FORM 4.68 TO 15/07/05 EUROS

View Document

05/08/055 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/08/055 August 2005 FORM 4.68 TO 15/07/05 US DOLLARS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 155 BISHOPSGATE LONDON EC2M 3XY

View Document

19/07/0419 July 2004 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/0419 July 2004 APPOINTMENT OF LIQUIDATOR

View Document

19/07/0419 July 2004 DECLARATION OF SOLVENCY

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0318 August 2003 INTERIM ACCOUNTS MADE UP TO 24/07/03

View Document

13/08/0313 August 2003 £ IC 5989149/4102894 31/07/03 £ SR [email protected]=1886255

View Document

24/07/0324 July 2003 REDUCTION OF SHARE PREMIUM

View Document

24/07/0324 July 2003 CANCEL SHARE PREM ACCT

View Document

07/07/037 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/037 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 14/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 14/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

15/05/9815 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 14/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 CRESTCO LIMITED 26/11/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 14/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/9622 May 1996 INTERIM ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996

View Document

26/04/9626 April 1996 RETURN MADE UP TO 14/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

21/06/9521 June 1995 INTERIM ACCOUNTS MADE UP TO 31/03/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 RETURN MADE UP TO 14/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9311 December 1993

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993

View Document

11/12/9311 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 ADOPT MEM AND ARTS 01/11/93

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993

View Document

18/11/9318 November 1993 ADOPT MEM AND ARTS 21/10/93

View Document

18/11/9318 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 £ NC 100000/20000000 21/10/93

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 S-DIV 21/10/93

View Document

18/11/9318 November 1993 NC INC ALREADY ADJUSTED 21/10/93

View Document

18/11/9318 November 1993 Resolutions

View Document

18/11/9318 November 1993 Resolutions

View Document

16/11/9316 November 1993 LISTING OF PARTICULARS

View Document

07/11/937 November 1993 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

07/11/937 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/11/937 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/10/9328 October 1993 Application to commence business

View Document

28/10/9328 October 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/10/9328 October 1993 APPLICATION COMMENCE BUSINESS

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED BIDTERM PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/10/93

View Document

14/10/9314 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information