WINTRUST LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/09/1312 September 2013 INSOLVENCY:ORDER OF COURT APPOINTING ALLAN WATSON GRAHAM AND REMOVING JEREMY SIMON SPRATT AS LIQUIDATORS OF THE COMPANY

View Document

12/09/1312 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/134 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013

View Document

12/04/1212 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1212 April 2012 DECLARATION OF SOLVENCY

View Document

12/04/1212 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
43-44 NEW BOND ST
4TH FLOOR
LONDON
W1S 2SA
ENGLAND

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEINAR GUDGEIRSSON

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
4TH FLOOR 43 NEW BOND STREET
LONDON
W1S 2SA
ENGLAND

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY JAMES YOUNGS

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/11/1026 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEINAR HOR GUDGEIRSSON / 20/09/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR JAMES JOHN YOUNGS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES YOUNGS

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
21 NEW STREET
LONDON
EC2M 4HR
ENGLAND

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES YOUNGS

View Document

22/12/0922 December 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0922 December 2009 REREG PLC TO PRI; RES02 PASS DATE:14/12/2009

View Document

22/12/0922 December 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/12/0922 December 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR STEINAR HOR GUDGEIRSSON

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR JOHANNES RUNAR JOHANSSON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WILLOUGHBY

View Document

04/12/094 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
ONE, HANOVER STREET
LONDON
UK
W1S 1AX

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0912 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES MAVOR

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY HELEN FRANCES HAY

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MRS BERNADETTE WILLOUGHBY

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SZPIRO

View Document

12/11/0812 November 2008 SECRETARY APPOINTED MR JAMES JOHN YOUNGS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP ASHTON

View Document

07/04/087 April 2008 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL BEAMENT

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
21 NEW STREET
BISHOPSGATE
LONDON
EC2M 4HR

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 INTERIM ACCOUNTS MADE UP TO 18/11/04

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 INTERIM ACCOUNTS MADE UP TO 14/10/04

View Document

30/10/0430 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0429 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0428 October 2004 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

28/10/0428 October 2004 REDUCTION OF ISSUED CAPITAL

View Document

28/10/0428 October 2004 REDUCE ISSUED CAPITAL 04/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
21 COLLEGE HILL
LONDON EC4R 2RP

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 20/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 20/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0110 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 20/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 20/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/9611 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 SHARE OP SCHEME 09/04/96

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 20/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 20/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/9322 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9322 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 20/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 27/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/02/9020 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/11/899 November 1989 RETURN MADE UP TO 29/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/899 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

09/11/889 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 28/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/8711 November 1987 RETURN MADE UP TO 01/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/875 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM:
IMPERIAL HOUSE
DOMINION STREET
LONDON
EC2

View Document

12/02/8712 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

03/11/823 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

06/02/826 February 1982 MEMORANDUM OF ASSOCIATION

View Document

05/11/815 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/10/2924 October 1929 CERTIFICATE OF 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