WINGRAVE YEATS AGENTS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
101 WIGMORE STREET
LONDON
W1U 1QU
UNITED KINGDOM

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 65 DUKE STREET LONDON W1K 5AJ UNITED KINGDOM

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES LANGLEY BATES / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CROZIER JENKINS / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KILLINGWORTH HEDGES / 27/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENKINS

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED GILES LANGLEY BATES

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 65 DUKE STREET LONDON W1M 6AJ

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/06/995 June 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 31/12/96

View Document

20/07/9720 July 1997 S252 DISP LAYING ACC 31/12/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: G OFFICE CHANGED 19/04/95 31-33 BONDWAY LONDON SW8 1SJ

View Document

19/04/9519 April 1995

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 Incorporation

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