WINDMILL DISTRIBUTION LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/03/1322 March 2013 SAIL ADDRESS CHANGED FROM:
113 BRIDGNORTH ROAD
WOLLASTON
STOURBRIDGE
WEST MIDLANDS
DY8 3NY
ENGLAND

View Document

13/06/1213 June 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LONG

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LONG / 13/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LONG

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LONG / 20/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 MAZARS NEVILLE RUSSELL THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

21/04/0721 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 AMEND 882 AD020800 SH NOT ALLTD

View Document

15/01/0215 January 2002 AMEND 882-AD070700 SH NOT ALLTD

View Document

15/01/0215 January 2002 AMEND 882-AD260600 SH NOT ALLTD

View Document

15/01/0215 January 2002 AMEND 882 AD 020800-SH NOT ALLTD

View Document

24/04/0124 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 33 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LY

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED WINDMILL MAIL ORDER DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

07/05/987 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: G OFFICE CHANGED 07/05/98 NEXIA HOUSE THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information