WINNER PROPERTIES LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

12/10/0912 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY SACKS / 19/05/2009

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AJAY SURENDRANATH LAXMAN LOGGED FORM

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GARY MILTON SACKS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/10/0327 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 8 BAKER STREET LONDON W1

View Document

14/02/0214 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0214 February 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

27/09/0027 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 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