Advanced company searchLink opens in new window

WINNER DEVELOPMENTS LIMITED

Company number 02319285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 1990 288 New director appointed
14 May 1990 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Jun 1989 288 New director appointed
12 Jun 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
23 May 1989 288 New director appointed
17 Mar 1989 288 Director's particulars changed
26 Jan 1989 MEM/ARTS Memorandum and Articles of Association
20 Dec 1988 CERTNM Company name changed agetrim LIMITED\certificate issued on 21/12/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed agetrim LIMITED\certificate issued on 21/12/88
20 Dec 1988 CERTNM Company name changed\certificate issued on 20/12/88
19 Dec 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Dec 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Dec 1988 288 Director resigned;new director appointed
12 Dec 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 Dec 1988 287 Registered office changed on 12/12/88 from: 2 baches street london N1 6UB
18 Nov 1988 NEWINC Incorporation