WINSMARSH LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/01/1116 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED AHAMED / 29/12/2009

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMY SALMA AHAMED / 29/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: BARRATT HOUSE 47-49 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 6TG

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: MOORE STEPHENS 42 CASTLE STREET LIVERPOOL L2 7LA

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

06/04/876 April 1987 NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: CLARE HOUSE 166 LORD STREET SOUTHPORT PR9 0QA

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/09/8615 September 1986 NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 GAZETTABLE DOCUMENT

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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