- Company Overview for WORCESTER PROPERTY INVESTMENTS LIMITED (05055580)
- Filing history for WORCESTER PROPERTY INVESTMENTS LIMITED (05055580)
- People for WORCESTER PROPERTY INVESTMENTS LIMITED (05055580)
- More for WORCESTER PROPERTY INVESTMENTS LIMITED (05055580)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AR01 |
Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
|
|
28 Feb 2011 | CH01 | Director's details changed for Ivan Willcox on 1 March 2010 | |
28 Feb 2011 | CH03 | Secretary's details changed for Mr Anthony Ivan Willcock on 1 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Ivan Willcox on 2 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 | |
01 Jun 2010 | TM01 | Termination of appointment of Richard Thomas as a director | |
28 May 2010 | CH01 | Director's details changed for Ivan Wilcox on 2 October 2009 | |
28 May 2010 | TM01 | Termination of appointment of Richard Thomas as a director | |
28 May 2010 | CH01 | Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
20 Mar 2009 | 288c | Director's Change of Particulars / ronald shuck / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: lansdowne house; Street was: lansdowne house, now: 29 lyttleton road; Area was: 29 lyttleton road, now: | |
18 Feb 2009 | 288a | Director appointed richard david thomas | |
14 Nov 2008 | 363a | Return made up to 25/02/08; full list of members | |
09 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
11 Jul 2007 | CERTNM | Company name changed medical & general partnerships l imited\certificate issued on 11/07/07 | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
21 May 2007 | 288b | Secretary resigned | |
21 May 2007 | 288b | Director resigned | |
21 May 2007 | 288a | New secretary appointed | |
21 May 2007 | 363s | Return made up to 25/02/07; full list of members |