GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2014
|
gazette |
|
CH03 |
On Friday 1st March 2013 secretary's details were changed
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st March 2013 director's details were changed
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 16th, November 2011
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, January 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 13th December 2009 from Bretherton House Bretherton Row Wigan Lancashire WN1 1LL
filed on: 13th, December 2009
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a medium company for the period ending on Sunday 31st August 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(19 pages)
|
363a |
Period up to Friday 22nd May 2009 - Annual return with full member list
filed on: 22nd, May 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Thursday 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 21st May 2009 Secretary appointed
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/2008 from grimes arcade 22-24 king street wigan lancashire WN1 1BS
filed on: 10th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Friday 31st August 2007
filed on: 7th, October 2008
|
accounts |
Free Download
(17 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, August 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, August 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to Thursday 15th May 2008 - Annual return with full member list
filed on: 15th, May 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 19th, November 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Friday 25th May 2007 - Annual return with full member list
filed on: 25th, May 2007
|
annual return |
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, February 2007
|
incorporation |
Free Download
(12 pages)
|
288a |
On Wednesday 7th February 2007 New director appointed
filed on: 7th, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/02/07 from: douglas bank house wigan lane wigan lancashire WN1 2TB
filed on: 6th, February 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, February 2007
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed wigan pubs LIMITEDcertificate issued on 26/01/07
filed on: 26th, January 2007
|
change of name |
|
395 |
Particulars of mortgage/charge
filed on: 25th, January 2007
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, September 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, September 2006
|
resolution |
|
88(2)R |
Alloted 197 shares on Monday 4th September 2006. Value of each share 1 £, total number of shares: 198.
filed on: 19th, September 2006
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2006
filed on: 6th, September 2006
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed tony's car company LIMITEDcertificate issued on 01/09/06
filed on: 1st, September 2006
|
change of name |
Free Download
(2 pages)
|
363s |
Period up to Monday 8th May 2006 - Annual return with full member list
filed on: 8th, May 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2005
filed on: 14th, December 2005
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Tuesday 26th April 2005 - Annual return with full member list
filed on: 26th, April 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2004
filed on: 23rd, November 2004
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Tuesday 27th April 2004 - Annual return with full member list
filed on: 27th, April 2004
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to Tuesday 27th April 2004 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2003
filed on: 24th, February 2004
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/03 from: 9 riversway business vill navigation way preston lancashire PR2 2YP
filed on: 31st, July 2003
|
address |
Free Download
(1 page)
|
363s |
Period up to Thursday 8th May 2003 - Annual return with full member list
filed on: 8th, May 2003
|
annual return |
Free Download
(6 pages)
|
288b |
On Tuesday 21st May 2002 Director resigned
filed on: 21st, May 2002
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 21st May 2002 Secretary resigned
filed on: 21st, May 2002
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 21st May 2002 New secretary appointed
filed on: 21st, May 2002
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 21st May 2002 New director appointed
filed on: 21st, May 2002
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2002
|
incorporation |
|