WINTERBRANCH LTD

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/127 June 2012 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED EXFORMED LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM THE GRANGE 56 GRANGE AVENUE LUTON BEDFORDSHIRE LU4 9AU UNITED KINGDOM

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY WALTHAM WARRINGTON LTD

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 7200 THE QUORUM ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OXFORDSHIRE OX4 2JZ UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 NC INC ALREADY ADJUSTED 17/09/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 7200 THE QUORUM ALEC ISSIGONIS WAY, OXFORD BUSINESS OXFORD OXFORDSHIRE OX4 2JZ UNITED KINGDOM

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR DANNY JONES

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information