WINTECH CERTIFYING LIMITED

Company Documents

DateDescription
17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/10/132 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY APPOINTED ANN MARIE GRETTON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY GOODWIN

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O GRINDEYS LLP GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GAILORD ORLOF NEPP

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MICHAEL DAVID WASS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

12/04/1312 April 2013 COMPANY NAME CHANGED GRINDCO 596 LIMITED CERTIFICATE ISSUED ON 12/04/13

View Document

08/04/138 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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