WINSEAL LTD

Company Documents

DateDescription
08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
UNIT 2 WOODLAND WORKS
STATION ROAD
CWMBRAN
TORFAEN
NP44 2YP

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/11/1510 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1529 October 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/144 January 2014 PREVSHO FROM 04/04/2013 TO 31/03/2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSEY JONES

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR LUKE JAMES JONES

View Document

10/04/1310 April 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/12

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/12

View Document

25/06/1225 June 2012 PREVSHO FROM 06/04/2012 TO 04/04/2012

View Document

09/02/129 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

09/02/129 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 SAIL ADDRESS CREATED

View Document

09/02/129 February 2012 CURRSHO FROM 08/04/2012 TO 06/04/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARIA JONES / 03/05/2011

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED REGLAZE UPVC SYSTEMS LTD CERTIFICATE ISSUED ON 19/10/11

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ANSAWDD UPVC SYSTEMS LTD CERTIFICATE ISSUED ON 14/10/11

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM WOODLAND WORKS STATION ROAD CWMBRAN NP44 2YP WALES

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE JONES

View Document

16/02/1116 February 2011 CURREXT FROM 31/01/2012 TO 08/04/2012

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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