Advanced company searchLink opens in new window

WINCHESTER MSA FORECOURTS LIMITED

Company number 04306999

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)
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