WINCHESTER DATA SERVICES LTD

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH FIELDING / 10/06/2010

View Document

07/08/107 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PAUL FIELDING / 10/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN FIELDING / 03/08/2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM LORENIA BULL LANE WALTHAM CLOSE SOUTHAMPTON HAMPSHIRE SO32 2LS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 17 LIME CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WN

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 4 BEYNE ROAD WINCHESTER HAMPSHIRE SO22 4JW

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

15/07/9915 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/998 July 1999 COMPANY NAME CHANGED MOVESYNC LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ALTER MEM AND ARTS 30/06/99

View Document

06/07/996 July 1999 S366A DISP HOLDING AGM 30/06/99

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: G OFFICE CHANGED 06/07/99 1 MICHELL LANE BRISTOL AVON BS1 6BU

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 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