WALSGRAVE RE LIMITED

05568507
UNIT 2 LAKE END COURT, TAPLOW ROAD MAIDENHEAD BERKSHIRE SL6 0JQ

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
28 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
19 Oct 2010 annual-return Annual Return 3 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
03 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
30 Dec 2008 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 99 dorchester waye hayes middlesex UB4 0HY 1 Buy now
16 Apr 2008 officers Appointment terminated secretary jaspreet dham 1 Buy now
26 Sep 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: 222 coldharbour lane hayes middx UB3 3HQ 1 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 officers New secretary appointed 1 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
13 Dec 2006 annual-return Return made up to 20/09/06; full list of members 7 Buy now
24 Oct 2006 officers New secretary appointed 1 Buy now
17 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2006 address Registered office changed on 17/07/06 from: 16 apsley house 23-29 finchley road, london NW8 0NU 1 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 officers New secretary appointed 1 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN 1 Buy now
21 Sep 2005 officers New director appointed 1 Buy now
21 Sep 2005 officers New secretary appointed 1 Buy now
20 Sep 2005 officers Director resigned 1 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
20 Sep 2005 incorporation Incorporation Company 14 Buy now