WYNCOTE HAMPTON LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 121 MOUNT STREET LONDON W1K 3NW

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 30-32 PALL MALL LIVERPOOL L3 6AL

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 AUDITOR'S RESIGNATION

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION 12/08/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: HAMPTON HOUSE 20 ALBERT EMBANKMENT, LONDON SE1 7TJ

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 39 SOUTH STREET LONDON W1Y 5PD

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: DIBB LUPTON ALSOP FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED BROOMCO (2029) LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9920 December 1999 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