GREENWICH AND LEWISHAM ROOTS AND WINGS SCHEME

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/02/1222 February 2012 11/02/12 NO MEMBER LIST

View Document

18/01/1218 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 11/02/11 NO MEMBER LIST

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART RATCLIFFE / 11/02/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILLIP PENNANT

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GEORGE MALONE / 11/02/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

14/05/1014 May 2010 11/02/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN WILLIAMS / 11/02/2010

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHEN DOBSON LOGGED FORM

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED VAUGHAN WILLIAMS LOGGED FORM

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DOBSON

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR VAUGHAN WILLIAMS

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 DEPTFORD GREEN SCHOOL AMERSHAM VALE LONDON SE14 6LQ

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

11/02/0011 February 2000 Incorporation

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information