WINFILE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1720 October 2017 APPLICATION FOR STRIKING-OFF

View Document

17/10/1717 October 2017 29/04/17 UNAUDITED ABRIDGED

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 29 April 2015

View Document

05/11/155 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEILA BENNETT / 22/06/2015

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
MEADOWCROFT
35D HARDWICK ROAD PONTEFRACT
WEST YORKSHIRE
WF8 3QY

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 29 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

01/11/131 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 29 April 2013

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 April 2012

View Document

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

21/11/1121 November 2011 05/04/11 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 29 April 2011

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 29 April 2010

View Document

23/10/1023 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY BENNETT / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 29 April 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 29 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: G OFFICE CHANGED 13/06/01 HARLEYS 1 CHURCH ROAD WARTON PRESTON LANCASHIRE PR4 1BD

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 29/04/99

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: G OFFICE CHANGED 18/02/98 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

30/10/9730 October 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