WINEP 15 LIMITED

03081662
4 Manor Park Business Centre Mackenzie Way GL51 9TX

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Sep 2012 resolution Resolution 2 Buy now
06 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 1 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
14 Apr 2011 accounts Annual Accounts 1 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 address Move Registers To Sail Company 1 Buy now
05 Aug 2010 address Change Sail Address Company 1 Buy now
04 Aug 2010 officers Change of particulars for director (Sean Edward Rice) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Anthony James Rawson) 2 Buy now
04 Aug 2010 officers Change of particulars for secretary (Sean Edward Rice) 1 Buy now
08 Jun 2010 accounts Annual Accounts 1 Buy now
21 Jul 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
09 May 2009 accounts Annual Accounts 1 Buy now
25 Jul 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
10 Jun 2008 officers Appointment Terminated Director paul hazel 1 Buy now
09 Jun 2008 officers Director appointed anthony james rawson 2 Buy now
23 Apr 2008 accounts Annual Accounts 1 Buy now
31 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
19 Jul 2007 accounts Annual Accounts 1 Buy now
04 Aug 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 1 Buy now
05 Aug 2005 annual-return Return made up to 19/07/05; full list of members 2 Buy now
21 Jul 2005 accounts Annual Accounts 1 Buy now
27 Jul 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
14 Apr 2004 accounts Annual Accounts 1 Buy now
27 Jul 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
14 Mar 2003 accounts Annual Accounts 1 Buy now
31 Jul 2002 annual-return Return made up to 19/07/02; full list of members 7 Buy now
09 Apr 2002 accounts Annual Accounts 1 Buy now
14 Aug 2001 annual-return Return made up to 19/07/01; no change of members 5 Buy now
14 Aug 2001 address Location of register of members 1 Buy now
30 May 2001 accounts Annual Accounts 1 Buy now
10 Aug 2000 annual-return Return made up to 19/07/00; no change of members 4 Buy now
16 May 2000 accounts Annual Accounts 1 Buy now
15 Mar 2000 officers Director's particulars changed 1 Buy now
22 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 1999 officers Director resigned 1 Buy now
18 Oct 1999 officers Director's particulars changed 1 Buy now
17 Aug 1999 annual-return Return made up to 19/07/99; full list of members 7 Buy now
04 May 1999 accounts Annual Accounts 1 Buy now
28 Jul 1998 annual-return Return made up to 19/07/98; no change of members 6 Buy now
26 Jun 1998 address Registered office changed on 26/06/98 from: alders way paignton devon TQ4 7QE 1 Buy now
11 Apr 1998 accounts Annual Accounts 1 Buy now
13 Nov 1997 resolution Resolution 1 Buy now
13 Nov 1997 resolution Resolution 0 Buy now
13 Nov 1997 resolution Resolution 0 Buy now
13 Nov 1997 resolution Resolution 0 Buy now
13 Nov 1997 resolution Resolution 0 Buy now
13 Nov 1997 resolution Resolution 0 Buy now
13 Nov 1997 resolution Resolution 0 Buy now
13 Nov 1997 resolution Resolution 2 Buy now
13 Aug 1997 annual-return Return made up to 19/07/97; no change of members 6 Buy now
14 Apr 1997 accounts Annual Accounts 4 Buy now
10 Sep 1996 address Registered office changed on 10/09/96 from: uphill wootton courtney minehead somerset TA24 8LD 1 Buy now
24 Jul 1996 annual-return Return made up to 19/07/96; full list of members 7 Buy now
08 Nov 1995 officers New director appointed 0 Buy now
19 Oct 1995 officers New director appointed 1 Buy now
19 Oct 1995 officers Director resigned 2 Buy now
19 Oct 1995 officers Secretary resigned 1 Buy now
19 Oct 1995 accounts Accounting reference date notified as 31/12 1 Buy now
19 Oct 1995 address Registered office changed on 19/10/95 from: ballard house west hoe road plymouth devon PL1 3AE 1 Buy now
15 Sep 1995 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 1995 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 1995 incorporation Incorporation Company 29 Buy now