WINDO LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/101 December 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/12/101 December 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/05/1023 May 2010 SAIL ADDRESS CREATED

View Document

23/05/1023 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: UNIT 1 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP UNITED KINGDOM

View Document

19/01/0919 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: C/O GENCH & COMPANY 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ UNITED KINGDOM

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: UNIT 1 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY RESIGNED NIHAT OZDAL

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED RIZA GUCLU

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 1 LEYTON INDUSTRIAL ESTATE ARGALL AVENUE LONDON E10 7QP

View Document

31/05/0731 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 2 BLACKALL STREET LONDON EC2A 4AD

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 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