WINCHESTER MSA FORECOURTS LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1231 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1223 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEVERS

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR TRISHUL THAKORE

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 06/10/10

View Document

26/05/1126 May 2011 SECTION 519

View Document

12/05/1112 May 2011 SECTION 519

View Document

15/12/1015 December 2010 PREVEXT FROM 30/04/2010 TO 06/10/2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1 CASTLE HILL LINCOLN LINCOLNSHIRE LN1 3AA

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR CRAIG STUART BEEVERS

View Document

05/11/105 November 2010 DIRECTOR APPOINTED HAROLD DENIS MCCARNEY

View Document

05/11/105 November 2010 SECRETARY APPOINTED HAROLD DENIS MCCARNEY

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWILL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPOUGE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPOUGE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WAITE PULLAN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MORTIMER GOODWILL / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MERCER WADE / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPOUGE

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED GEOFFREY MORTIMER GOODWILL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LONG

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LONG / 01/07/2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/088 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0511 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0511 May 2005 � NC 100/10000000 14/

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 14/04/05

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

14/10/0414 October 2004

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

14/10/0414 October 2004

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED HAMSARD 2402 LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/10/0118 October 2001 Incorporation

View Document

18/10/0118 October 2001 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