- 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) |
---|---|---|---|
23 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Aug 2007 | 288b | Director resigned | |
28 Jul 2007 | 288a | New director appointed | |
12 Feb 2007 | AA | Full accounts made up to 30 April 2006 | |
13 Oct 2006 | 363a | Return made up to 01/10/06; full list of members | |
03 Mar 2006 | AA | Full accounts made up to 30 April 2005 | |
03 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2005 | 395 | Particulars of mortgage/charge | |
12 Oct 2005 | 363a | Return made up to 01/10/05; full list of members | |
12 Oct 2005 | 288c | Director's particulars changed | |
12 Oct 2005 | 88(2)R | Ad 14/04/05--------- £ si 2708000@1=2708000 £ ic 1/2708001 | |
11 May 2005 | 123 | Nc inc already adjusted 14/04/05 | |
11 May 2005 | RESOLUTIONS |
Resolutions
|
|
11 May 2005 | RESOLUTIONS |
Resolutions
|
|
11 May 2005 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2004 | 395 | Particulars of mortgage/charge | |
07 Dec 2004 | 395 | Particulars of mortgage/charge | |
26 Nov 2004 | 395 | Particulars of mortgage/charge | |
14 Oct 2004 | 288b | Secretary resigned | |
14 Oct 2004 | 288a | New director appointed | |
14 Oct 2004 | 225 | Accounting reference date extended from 31/10/04 to 30/04/05 | |
14 Oct 2004 | 287 | Registered office changed on 14/10/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR | |
14 Oct 2004 | 288b | Director resigned | |
14 Oct 2004 | 288a | New director appointed |