WIND HYDROGEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DAVID ROWBOTTAM

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARTTER

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / WIND HYDROGEN TECHNOLOGIES LIMITED / 08/05/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / WIND HYDROGEN TECHNOLOGIES LIMITED / 08/05/2008

View Document

02/10/082 October 2008 AUDITOR'S RESIGNATION

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JEFFERY BATESON

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1 LLAIN WEN TYN Y GONGL ANGLESEY LL74 8SJ

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED HUNTERSTON HYDROGEN LIMITED CERTIFICATE ISSUED ON 26/01/07

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: PLOVER'S RIDGE LONCRECRIST TREARDDUR BAY ANGLESEY LL65 2AZ

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: UNIT 1 MONA INDUSTRIAL PARK GWALCHMAI HOLYHEAD ANGLESEY LL65 4RJ

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 Incorporation

View Document


More Company Information