WINLEC TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 23/02/16 STATEMENT OF CAPITAL GBP 136

View Document

24/06/1624 June 2016 ADOPT ARTICLES 23/02/2016

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED WINLEC WIND ENERGY LTD
CERTIFICATE ISSUED ON 16/05/16

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR RICHARD WATSON WEARMOUTH

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WEARMOUTH

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD OWEN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR JOHN RIDLEY WEARMOUTH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED CHARLOTTE ELIZABETH BLUNDRED

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/04/157 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN ARMSTRONG / 27/01/2012

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON WEARMOUTH / 27/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD CHARLES OWEN / 27/01/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

18/11/1018 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 102

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL NORMAN ARMSTRONG / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER BARRETT / 01/01/2010

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM 104 CROMWELL ROAD HOUNSLOW MIDDLESEX TW3 3QJ UNITED KINGDOM

View Document

28/01/0928 January 2009 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