WINDERMERE ROTARY EVENTS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 24/04/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLOSE

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY CLOSE

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
GILL SIKE TROUTBECK
WINDERMERE
CUMBRIA
LA23 1NN
ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 24/04/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 24/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM GILL SIKE TROUTBECK WINDERMERE LA23 1PE

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS RICHARD CLOSE / 01/05/2011

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANCIS RICHARD CLOSE / 01/05/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR PATRICK ALAN DAVID CROWFOOT

View Document

20/05/1020 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/1020 May 2010 ARTICLES OF ASSOCIATION

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR MICHAEL BLACKLEDGE

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS RICHARD CLOSE / 24/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARRICK MCCORMACK / 24/04/2010

View Document

12/05/1012 May 2010 24/04/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR JOHN PETER GARSTANG NEWBERRY

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR CLIVE WILLIAM LANGLEY

View Document

09/03/109 March 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN KATZ

View Document

24/04/0924 April 2009 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