OLD WINDSOR GROUP LIMITED

03807050
SUITE C UNIT NUMBER 1 MAYFLOWER BUSINESS PARK FORMBY MERSEYSIDE L37 6BU L37 6BU

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Compulsory 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2009 accounts Annual Accounts 6 Buy now
05 Dec 2009 annual-return Annual Return 3 Buy now
18 Aug 2009 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2009 dissolution Withdrawal of application for striking off 1 Buy now
10 Aug 2009 officers Director and secretary appointed andrew william thompson 2 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from suite c unit number 1 mayflower business park liverpool road formby merseyside L37 6BU 1 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from unit c hamilton court gogmore lane chertsey surrey KT16 9AP 1 Buy now
04 Aug 2009 dissolution Application for striking-off 1 Buy now
20 Jul 2009 officers Appointment Terminated Director andrew thompson 1 Buy now
27 Aug 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
01 Feb 2008 officers New director appointed 2 Buy now
29 Nov 2007 accounts Annual Accounts 9 Buy now
06 Sep 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: carpenter house 21 waverton street london W1X 7FH 1 Buy now
23 Apr 2007 accounts Annual Accounts 9 Buy now
23 Apr 2007 accounts Annual Accounts 9 Buy now
09 Aug 2006 annual-return Return made up to 14/07/06; full list of members 6 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
10 Oct 2005 annual-return Return made up to 14/07/05; full list of members 7 Buy now
16 May 2005 officers Director resigned 1 Buy now
16 May 2005 accounts Annual Accounts 11 Buy now
16 May 2005 accounts Annual Accounts 11 Buy now
06 Sep 2004 annual-return Return made up to 14/07/04; full list of members 7 Buy now
17 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2004 accounts Annual Accounts 11 Buy now
28 Nov 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers New secretary appointed 1 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
26 Oct 2002 accounts Annual Accounts 9 Buy now
09 Jul 2002 annual-return Return made up to 14/07/02; full list of members 6 Buy now
21 Nov 2001 accounts Annual Accounts 8 Buy now
20 Nov 2001 annual-return Return made up to 14/07/01; full list of members; amend 6 Buy now
23 Oct 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
24 Nov 2000 capital Ad 25/10/99--------- £ si 499@1 2 Buy now
09 Nov 2000 capital Ad 25/10/99--------- £ si 499@1 2 Buy now
25 Oct 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
29 Aug 2000 accounts Accounting reference date shortened from 31/07/01 to 31/10/00 1 Buy now
25 May 2000 address Registered office changed on 25/05/00 from: 34 seymour street london W1H 5WD 1 Buy now
11 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 1999 officers New secretary appointed 2 Buy now
16 Nov 1999 officers New director appointed 2 Buy now
16 Nov 1999 officers Secretary resigned 1 Buy now
16 Nov 1999 officers Director resigned 1 Buy now
16 Nov 1999 address Registered office changed on 16/11/99 from: the glassmill 1 battersea bridge road, london SW11 3BZ 1 Buy now
22 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 1999 incorporation Incorporation Company 17 Buy now