WEYSIDE TURNGATE LIMITED

Company Documents

DateDescription
17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF

View Document

20/06/1820 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED

View Document

05/03/185 March 2018 STATEMENT BY DIRECTORS

View Document

05/03/185 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 0.10

View Document

05/03/185 March 2018 REDUCE ISSUED CAPITAL 19/02/2018

View Document

05/03/185 March 2018 SOLVENCY STATEMENT DATED 19/02/18

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/06/1719 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2016

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED IAN DAVID PRATT

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BERRY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/10/134 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 ADOPT ARTICLES 27/06/2012

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK IAN JAMES BERRY

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER STAMPER

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/12/0829 December 2008 SECRETARY APPOINTED HAYS NOMINEES LIMITED

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY STEFAN BORT

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED HAYS TURNGATE LIMITED CERTIFICATE ISSUED ON 18/07/05

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 S366A DISP HOLDING AGM 12/03/01

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/001 December 2000 COMPANY NAME CHANGED TURNGATE LIMITED CERTIFICATE ISSUED ON 04/12/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 37 SUN STREET LONDON EC2M 2PL

View Document

20/10/0020 October 2000 SHARES AGREEMENT OTC

View Document

17/10/0017 October 2000 S-DIV 05/07/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 £ NC 100/10000 05/07/00

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 05/07/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 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
Recently Viewed
  • ALAN JEFFREY LIMITED


  • 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