WIND HYDROGEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND ALLEN

View Document

12/05/1112 May 2011 TERMINATE SEC APPOINTMENT

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BARTTER

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DAVID ROWBOTTAM

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 AUDITOR'S RESIGNATION

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DECLAN PRITCHARD

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 AUDITOR'S RESIGNATION

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JEFFERY BATESON

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: GISTERED OFFICE CHANGED ON 08/05/2008 FROM 1 LLAIN WEN TYN Y GONGL GWYNEDD LL74 8SJ

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 COMPANY NAME CHANGED YNNI A GWYNT MON CYFYNGEDIG CERTIFICATE ISSUED ON 09/01/07

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/01/0418 January 2004 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/10/9421 October 1994 NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: G OFFICE CHANGED 30/09/94 SANDYS HOLME BANGOR ROAD,BENLLECH ANGLESEY GWYNEDD LL74 8PY

View Document

06/07/946 July 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/06/94

View Document

06/07/946 July 1994 � NC 1000/10000 16/06/94

View Document

06/07/946 July 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/06/94

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

14/02/9414 February 1994 Incorporation

View Document

14/02/9414 February 1994 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