00378826 LIMITED

Company Documents

DateDescription
07/10/197 October 2019 O/C RESTORATION - PREV IN LIQ MVL

View Document

07/10/197 October 2019 COMPANY NAME CHANGED WYNSTAN CERTIFICATE ISSUED ON 07/10/19

View Document

16/04/9516 April 1995 DISSOLVED

View Document

16/01/9516 January 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/01/9516 January 1995 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

22/09/9422 September 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93 FROM: RAILWAY STREET, GRIMSBY, SOUTH HUMBERSIDE DN32 7DB

View Document

15/09/9315 September 1993 SPECIAL RESOLUTION TO WIND UP

View Document

15/09/9315 September 1993 APPOINTMENT OF LIQUIDATOR

View Document

15/09/9315 September 1993 DECLARATION OF SOLVENCY

View Document

19/05/9319 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 COMPANY NAME CHANGED FOWLER & HOLDEN (GRIMSBY) LIMITE D CERTIFICATE ISSUED ON 31/03/93

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/06/915 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/901 October 1990 ALTER MEM AND ARTS 21/09/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/05/909 May 1990 AUDITOR'S RESIGNATION

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ADOPT MEM AND ARTS 210588

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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