WORCESTER GROUP PROPERTIES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
COTSWOLD WAY
WARNDON
WORCESTER
WR4 9SW

View Document

08/01/138 January 2013 DECLARATION OF SOLVENCY

View Document

08/01/138 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR THOMAS VOLZ

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOPER

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE KATHARINA MALIGE / 31/05/2010

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 AUDITOR APPOINTMENT 09/10/97

View Document

27/10/9727 October 1997 AUDITOR'S RESIGNATION

View Document

30/06/9730 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996

View Document

05/07/965 July 1996 RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: G OFFICE CHANGED 08/11/93 NAVIGATION ROAD DIGLIS WORCESTER WR5 3DG

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 03/06/93; CHANGE OF MEMBERS

View Document

08/07/928 July 1992

View Document

08/07/928 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/07/928 July 1992 EXEMPTION FROM APPOINTING AUDITORS 15/05/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991

View Document

18/10/9118 October 1991 Resolutions

View Document

18/10/9118 October 1991 RE PROPERTY 24/09/91

View Document

18/10/9118 October 1991 Resolutions

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED MEAUJO (94) LIMITED CERTIFICATE ISSUED ON 18/10/91

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: G OFFICE CHANGED 01/10/91 ST. PHILLIPS HOUSE ST. PHILLIPS PLACE BIRMINGHAM WEST MIDLANDS

View Document

01/10/911 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/06/913 June 1991 Incorporation

View Document

03/06/913 June 1991 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