D G P WINDSOR LIMITED

Company Documents

DateDescription
03/01/173 January 2017 ORDER OF COURT - RESTORATION

View Document

08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

25/03/1025 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DILIP PIRAMAL / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RADHIKA PIRAMAL / 24/03/2010

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: HOLLIES HOUSE 230 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BL

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 401 LYNDHURST COURT 36-38 FINCHLEY ROAD LONDON NW8

View Document

02/02/052 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 10 BABMAES STREET LONDON SW1Y 6HD

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 2ND FLOOR 16 BERKELEY STREET LONDON W1X 5AE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9910 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/04/973 April 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/02/9625 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 2ND FLOOR 16 BERKELEY STREET LONDON W1X 5AE

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 16 BERKELEY STREET 2ND FLOOR LONDON W1X 5AE

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 14 THEOBALDS ROAD LONDON WC1X 8PF

View Document

22/02/9522 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 ALTER MEM AND ARTS 21/02/94

View Document

05/04/945 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/94

View Document

05/04/945 April 1994 COMPANY NAME CHANGED KLOCKNER FERROMATIK DESMA LIMITE D CERTIFICATE ISSUED ON 06/04/94

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: KLOCKNER HOUSE CARRWOOD ROAD CHESTERFIELD TRADING ESTATE CHESTERFIELD S41 9QB

View Document

03/03/943 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 AUDITOR'S RESIGNATION

View Document

02/03/942 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/02/9410 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: CARRWOOD ROAD CHESTERFIELD TRAD EST CHESTERFIELD DERBYSHIRE S41 9QB

View Document

31/10/8831 October 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/10/861 October 1986 COMPANY NAME CHANGED KLOCKNER WINDSOR LIMITED CERTIFICATE ISSUED ON 01/10/86

View Document

14/10/4714 October 1947 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