HIGHWINDS TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM HIGHWINDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT UNITED KINGDOM

View Document

28/02/1328 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O HIGHWINDS TECHNOLOGY MANGEMENT LTD WORLDWIDE CORPORATE ADVISORS 32 THREADNEEDLE STREET THE CITY LONDON EC2R 8AY UNITED KINGDOM

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR RYAN GABRIEL MILLER

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O WORLDWIDE CORPORATE ADVISORS LLP (WCA) 32 THREADNEEDLE STREET THE CITY LONDON EC2R 8AY UNITED KINGDOM

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SUITE 407 83 VICTORIA STREET LONDON SW1 0HW

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEVEN MILLER / 27/04/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN GABRIEL MILLER / 27/04/2010

View Document

27/04/0927 April 2009 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