WINDFALL MEDIA LTD

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ORCHARD / 01/10/2011

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ORCHARD / 01/01/2012

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
16 DERHAM PARK
YATTON
BRISTOL
BS49 4DZ
UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/12/1119 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED SUSAN ORCHARD

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 6 CHURCH CLOSE YATTON BRISTOL BS49 4HG UNITED KINGDOM

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM PROSPECT STUDIOS 67 BARNES HIGH STREET LONDON SW13 9LE

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ORCHARD / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 GBP NC 100/200 01/07/2009

View Document

07/08/097 August 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information