WINSULATE UK LIMITED

Company Documents

DateDescription
07/08/147 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2014

View Document

12/02/1412 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/02/1412 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2014

View Document

08/10/138 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP 49 PETER STREET
MANCHESTER
M2 3NG

View Document

21/05/1321 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/04/1323 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/03/1328 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM A7 THE DRESSER CENTRE WHITWORTH STREET OPENSHAW MANCHESTER M11 2NE

View Document

14/03/1314 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 INC SHARE CAP, DIVIDE SHARES 31/08/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND SHILLITO

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JOHN LESTER BAGNALL

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR DOUGLAS GLASBY

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAGNALL

View Document

24/05/1224 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR RAYMOND HARVEY SHILLITO

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEIPER

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BAGNALL

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MICHAEL JOHN BAGNALL

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY ANGELA RATHBONE

View Document

18/04/0818 April 2008 SECRETARY APPOINTED JENNIFER SUSAN LEIPER

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 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