WINGTEC WINDTURBINES LIMITED

Company Documents

DateDescription
01/10/161 October 2016 Annual accounts small company total exemption made up to 10 January 2016

View Document

01/05/161 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts for year ending 10 Jan 2016

View Accounts

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/15

View Document

03/05/153 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts for year ending 10 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 10 January 2014

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts for year ending 10 Jan 2014

View Accounts

02/07/132 July 2013 TERMINATE SEC APPOINTMENT

View Document

02/07/132 July 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
46-48 QUEEN SQUARE
BRISTOL
BS1 4LY

View Document

27/06/1327 June 2013 SECRETARY APPOINTED NEIL CAMPBELL

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY METCALFES SECRETARIAL LIMITED

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 10 January 2013

View Document

10/01/1310 January 2013 Annual accounts for year ending 10 Jan 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 10 January 2012

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GEORGE BROOKES / 04/04/2011

View Document

20/09/1120 September 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SESSIONS HODGE / 04/04/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMPELL / 04/04/2011

View Document

20/09/1120 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / METCALFES SECRETARIAL LIMITED / 04/04/2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 10 January 2011

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 10 January 2010

View Document

26/04/1026 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 10 January 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

11/01/1011 January 2010 TERMINATE SEC APPOINTMENT

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MARTIN SESSION HODGE

View Document

31/10/0831 October 2008 S-DIV

View Document

31/10/0831 October 2008 ALTER MEMORANDUM 20/10/2008

View Document

31/10/0831 October 2008 MEMORANDUM OF ASSOCIATION

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ALBERT GEORGE BROOKES

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JOHN JAYCOTT ANTHONY SMITH

View Document

08/07/088 July 2008 CURRSHO FROM 30/04/2009 TO 10/01/2009

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM, 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX, UK

View Document

02/07/082 July 2008 SECRETARY APPOINTED METCALFES SECRETARIAL LIMITED

View Document

02/07/082 July 2008 DIRECTOR APPOINTED NEIL CAMPELL

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

04/04/084 April 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


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