WINDCREST TRADING LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 ORDER OF COURT TO WIND UP

View Document

05/11/115 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 117 ELIM ESTATE WESTON STREET LONDON SE1 4DD

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY RIZWAN SANDHU

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR HASSAN YASIR

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RIZWAN SANDHU

View Document

20/12/1020 December 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 18 MOORE CRESCENT DAGENHAM ESSEX RM9 4XP UNITED KINGDOM

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 21 SHRUBLAND ROAD LONDON E10 7EP UNITED KINGDOM

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR SHAMIM HASHMI

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR. RIZWAN SANDHU

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 238 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8JL

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MR. RIZWAN SANDHU

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY SHAHIDA HASHMI

View Document

29/09/0829 September 2008 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/09/073 September 2007 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