WITTENBORG PROPERTY SERVICES LIMITED

Company Documents

DateDescription
09/02/119 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/11/1010 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

09/11/109 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 25 DUDLEY STREET BILSTON WEST MIDLANDS WV14 0LF

View Document

31/10/0931 October 2009 DECLARATION OF SOLVENCY

View Document

31/10/0931 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

31/10/0931 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR DAVID WARD

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CARL BJORKSTRAND

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: DUDLEY STREET BILSTON WEST MIDLANDS WV14 0LA

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 S366A DISP HOLDING AGM 13/06/02

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: PO BOX 25 DUDLEY STREET BILSTON WEST MIDLANDS WV14 0LF

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED WITTENBORG GROUP (UK) LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/983 February 1998 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