WINTWIRE PROCESSING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/01/1019 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY LOUISE WILSON / 01/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARC TURNER / 01/11/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED SALLY LOUISE WILSON

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WHEELER

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DUNSTAN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM WHEELER

View Document

08/01/088 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 28/02/04

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: G OFFICE CHANGED 19/07/03 OXSPRING WIREMILLS OXSPRING SHEFFIELD SOUTH YORKSHIRE S36 8YW

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED CORPSOL 102 LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: G OFFICE CHANGED 26/02/03 NORTH HOUSE, ELLAND ROAD LEEDS WEST YORKSHIRE LS27 7QZ

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 NORTH HOUSE, ELLAND ROAD LEEDS WEST YORKSHIRE LS27 7QZ

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information