- Company Overview for WIGAN STANDISHGATE LIMITED (05605481)
- Filing history for WIGAN STANDISHGATE LIMITED (05605481)
- People for WIGAN STANDISHGATE LIMITED (05605481)
- Charges for WIGAN STANDISHGATE LIMITED (05605481)
- Insolvency for WIGAN STANDISHGATE LIMITED (05605481)
- More for WIGAN STANDISHGATE LIMITED (05605481)
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) |
---|---|---|---|
21 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
08 Oct 2007 | 288a | New director appointed | |
12 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
07 Nov 2006 | 363a | Return made up to 27/10/06; full list of members | |
07 Feb 2006 | 395 | Particulars of mortgage/charge | |
07 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jan 2006 | 395 | Particulars of mortgage/charge | |
20 Jan 2006 | 395 | Particulars of mortgage/charge | |
20 Jan 2006 | 287 | Registered office changed on 20/01/06 from: 28 dover street london W1S 4NA | |
20 Dec 2005 | 288c | Secretary's particulars changed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
16 Dec 2005 | 288a | New director appointed | |
12 Dec 2005 | 288a | New director appointed | |
08 Dec 2005 | 288a | New director appointed | |
08 Dec 2005 | 287 | Registered office changed on 08/12/05 from: 100 barbirolli square manchester M2 3AB | |
08 Dec 2005 | 288a | New secretary appointed | |
08 Dec 2005 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
08 Dec 2005 | 288b | Secretary resigned | |
08 Dec 2005 | 288b | Director resigned | |
01 Dec 2005 | CERTNM | Company name changed miller barnsley development no 5 LIMITED\certificate issued on 01/12/05 | |
27 Oct 2005 | NEWINC | Incorporation |