WINFRASOFT LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS ALISSA LANG

View Document

10/02/1510 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP NICKLOS

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
ATRIUM COURT, THE RING
BRACKNELL
BERKSHIRE
RG12 1BW

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN HOPE / 28/02/2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NICKLOS / 28/02/2013

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MAUNDER

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NICKLOS / 11/01/2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN HOPE / 11/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY GRAHAM MAUNDER / 11/01/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR JAMES HENRY GRAHAM MAUNDER

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY ALISSA LANG

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
VENTURE HOUSE
ARLINGTON SQUARE DOWNSHIRE WAY
BRACKNELL
BERKSHIRE RG12 1WA

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
71 CHESTERBLADE LANE
BRACKNELL
BERKSHIRE RG12 0GP

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED
HMLP LIMITED
CERTIFICATE ISSUED ON 21/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

26/03/0226 March 2002 S80A AUTH TO ALLOT SEC 01/03/02

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 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