- Company Overview for WINCHESTER MSA FORECOURTS LIMITED (04306999)
- Filing history for WINCHESTER MSA FORECOURTS LIMITED (04306999)
- People for WINCHESTER MSA FORECOURTS LIMITED (04306999)
- Charges for WINCHESTER MSA FORECOURTS LIMITED (04306999)
- More for WINCHESTER MSA FORECOURTS LIMITED (04306999)
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) |
---|---|---|---|
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
22 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2010 | AA | Full accounts made up to 30 April 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mr Robert Alexander Mercer Wade on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Timothy James Spouge on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Gordon Waite Pullan on 28 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Geoffrey Mortimer Goodwill on 28 October 2009 | |
15 Oct 2009 | AP01 | Appointment of Mr Stephen William Spouge as a director | |
12 May 2009 | AA | Full accounts made up to 30 April 2008 | |
29 Dec 2008 | 288a | Director appointed geoffrey mortimer goodwill | |
27 Oct 2008 | 288b | Appointment Terminated Director andrew long | |
03 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
03 Oct 2008 | 288c | Director's Change of Particulars / andrew long / 01/07/2007 / Title was: , now: mr; HouseName/Number was: , now: the old rectory; Street was: the gables, now: rectory road; Area was: blind lane coleby, now: coleby; Post Code was: LN5 0AL, now: LN5 0AJ | |
08 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jul 2008 | AA | Full accounts made up to 30 April 2007 | |
01 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
05 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Oct 2007 | 395 | Particulars of mortgage/charge | |
12 Oct 2007 | 363a | Return made up to 01/10/07; full list of members |