WALKWAY WIND LTD

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO KOLD LARSEN / 30/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CROUZAT / 30/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JUIN / 30/07/2012

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT RAYMOND HENDERSON / 30/07/2012

View Document

31/01/1231 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL TROUSSEAU

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED LAURENCE JUIN

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED PHILIPPE CROUZAT

View Document

09/08/109 August 2010 SAIL ADDRESS CHANGED FROM: C/O EDF ENERGY RENEWABLES 5TH FLOOR CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL UNITED KINGDOM

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO KOLD LARSEN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT RAYMOND HENDERSON / 21/11/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 40 GROSVENOR PLACE LONDON SW1 7AA

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR MICHEL TROUSSEAU

View Document

18/08/0918 August 2009 DIRECTOR RESIGNED YVON ANDRE

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: 8TH FLOOR NORTH, CLIFTON HEIGHTS CLIFTON BRISTOL BS8 1EJ

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED WALKWAY WIND FARM LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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