WINGRAY AUTOS LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

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

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN GRAY / 31/12/2009

View Document

07/01/107 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/01/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/04/9827 April 1998 AUDITOR'S RESIGNATION

View Document

20/01/9820 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/10/8821 October 1988 ADOPT MEM AND ARTS 190988

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/02/8812 February 1988 COMPANY NAME CHANGED MAINSUPER LIMITED CERTIFICATE ISSUED ON 15/02/88

View Document

12/02/8812 February 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 12/02/88; RESOLUTION PASSED ON 22/01/88

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 220188

View Document

05/01/885 January 1988 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