SIR CHRISTOPHER WREN'S HOUSE (TAPLOW) LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

27/04/1127 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000024

View Document

15/09/1015 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORAN STROK / 04/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NC INC ALREADY ADJUSTED 15/12/97

View Document

20/08/0120 August 2001 NC INC ALREADY ADJUSTED 15/12/97

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 09/08/98; CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

24/09/9824 September 1998 � NC 100/500000 15/12/97

View Document

24/09/9824 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 COMPANY NAME CHANGED RESTFUL HEIGHTS LIMITED CERTIFICATE ISSUED ON 03/10/96; RESOLUTION PASSED ON 23/09/96

View Document

29/09/9629 September 1996 ADOPT MEM AND ARTS 23/09/96

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 NEW SECRETARY APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

29/09/9629 September 1996 REGISTERED OFFICE CHANGED ON 29/09/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/08/969 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/969 August 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