IAN WINTERS CONSULTANCY LTD

Company Documents

DateDescription
25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
91 COUNTY ROAD
HAMPTON VALE
PETERBOROUGH
CAMBRIDGESHIRE
PE7 8ET

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
28 NOTTINGHAM WAY
PETERBOROUGH
CAMBRIDGESHIRE
PE1 4NF
UNITED KINGDOM

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 FIRST GAZETTE

View Document

01/05/121 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

19/07/1119 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY ELAINE WINTERS / 01/05/2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WINTERS / 01/05/2010

View Document

19/07/1119 July 2011 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information