WYNCOTE (THURMASTON) LIMITED

Company Documents

DateDescription
15/06/1215 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1215 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

06/02/126 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2012

View Document

15/08/1115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2011

View Document

02/02/112 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME JACKSON

View Document

06/08/106 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2010

View Document

02/02/102 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2010

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2009

View Document

02/07/092 July 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

02/07/092 July 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

02/07/092 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BDO STOY HAYWARD COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

16/02/0916 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2009

View Document

26/08/0826 August 2008 SPECIAL RESOLUTION TO WIND UP

View Document

05/08/085 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2008

View Document

14/02/0814 February 2008 S/S CERT. RELEASE OF LIQUIDATOR

View Document

06/02/086 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/0718 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

18/12/0718 December 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

18/12/0718 December 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

02/08/072 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/077 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/08/063 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/02/063 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/0521 February 2005 WINDING UP 27/01/05

View Document

09/02/059 February 2005 APPOINTMENT OF LIQUIDATOR

View Document

09/02/059 February 2005 DECLARATION OF SOLVENCY

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 30-32 PALL MALL LIVERPOOL L3 6AL

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

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

View Document

19/08/0219 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

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

10/10/0110 October 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 72 NEW CAVENDISH STREET LONDON W1M 8AU

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/972 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/972 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/03/97

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 23/12/96

View Document

03/11/963 November 1996

View Document

03/11/963 November 1996 SHARES AGREEMENT OTC

View Document

03/11/963 November 1996 Statement of affairs

View Document

21/10/9621 October 1996

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED IBIS (328) LIMITED CERTIFICATE ISSUED ON 11/10/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 ALTER MEM AND ARTS 01/10/96

View Document

10/10/9610 October 1996 RE CONV/REDES OF SHARES 01/10/96

View Document

10/10/9610 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/963 July 1996 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