WINGROVE CONSTRUCTION (NE) LTD

Company Documents

DateDescription
02/01/122 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 57 BACK WINGROVE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 9BS

View Document

11/10/1011 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

11/10/1011 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/10/1011 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/08/103 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLAN

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 COMPANY NAME CHANGED LES SMITH (CONSTRUCTION AND PLAS TERING CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 18 TANKERVILLE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AJ

View Document

05/08/995 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 � IC 15000/12000 27/03/99 � SR 3000@1=3000

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 S366A DISP HOLDING AGM 30/06/93 S252 DISP LAYING ACC 30/06/93 S386 DIS APP AUDS 30/06/93

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 57 BANK WINGROVE ROAD FENHAM NEWCASTLE UPON TYNE NE4 9BS

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/07/887 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: G OFFICE CHANGED 04/11/87 34A BEADLING GARDENS FENHAM NEWCASTLE UPON TYNE NE4 9HL

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 07/04/87

View Document

06/08/876 August 1987 NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 ACCOUNTING REF. DATE SHORT FROM 07/04 TO 31/03

View Document

17/07/8717 July 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 07/04/86

View Document

08/04/758 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information