WIND POWER ESSENTIALS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 APPLICATION FOR STRIKING-OFF

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HANSEY / 03/06/2011

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 29 ORCHIDS CLOSE BUNGAY SUFFOLK NR35 1LL UNITED KINGDOM

View Document

04/05/114 May 2011 COMPANY NAME CHANGED WINDPOWER ESSENTIALS LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 CHANGE OF NAME 29/03/2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 29 ORCHID CLOSE BUNGAY SUFFOLK NR35 1LL UNITED KINGDOM

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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