WINNING WEBSITES LIMITED

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 8 MELVILLE STREET EDINBURGH EH3 7NS

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH VICTORIA GILBERT / 26/01/2012

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MS RUTH VICTORIA GILBERT

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH VICTORIA GILBERT / 26/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREYA LYN BOXER / 26/03/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 26/03/2010

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED FREYA LYN BOXER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED RUTH VICTORIA GILBERT

View Document

09/04/099 April 2009 DIRECTOR RESIGNED HMS DIRECTORS LIMITED

View Document

09/04/099 April 2009 DIRECTOR RESIGNED DONALD JOHN MUNRO

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

07/04/097 April 2009 COMPANY NAME CHANGED HMS (770) LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

26/03/0926 March 2009 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