MOOG WHITTON LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/09/127 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH PARKS / 05/03/2010

View Document

04/08/104 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR PETER JUSTIN GARRAD

View Document

09/03/099 March 2009 SECRETARY APPOINTED MR PETER JUSTIN GARRAD

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY PETER GARRAD

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER GARRAD

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 28/09/01

View Document

06/02/016 February 2001 COMPANY NAME CHANGED WHITTON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 RE CHNG SINGLE MEMBER 19/01/01

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: NORTHWAY TRADING ESTATE TEWKESBURY GLOUCESTERSHIRE GL20 8JH

View Document

26/01/0126 January 2001 ALTER ARTICLES 19/01/01

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/964 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 � IC 88/75 15/04/96 � SR 13@1=13

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: UNIT 16 STATION DRIVE BREDON TEWKESBURY GL20 7HH

View Document

29/01/9629 January 1996 � IC 100/88 08/01/96 � SR 12@1=12

View Document

16/01/9616 January 1996 SH. AGREEMENT 30/12/95

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

01/08/941 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: KILLOWEN HOUSE BAYSHILL RD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 COMPANY NAME CHANGED CHARCO 431 LIMITED CERTIFICATE ISSUED ON 02/02/94

View Document

01/02/941 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/94

View Document

03/08/933 August 1993 S386 DISP APP AUDS 28/07/93

View Document

27/07/9327 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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