TRADEWIND PROJECTS LIMITED

Company Documents

DateDescription
15/01/1115 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1015 October 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010

View Document

05/08/105 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2010

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2010

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM C/O WISE & CO CHARTERED ACCOUNTS OLD STAR CHURCH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9AA

View Document

05/02/095 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

05/02/095 February 2009 DECLARATION OF SOLVENCY

View Document

05/02/095 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0810 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 1 HAMPDEN GATE HAMPDEN ROAD SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0RU

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: UNDER THE HILL NORTH DEAN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4NJ

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9728 May 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company