WINDMINE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/10/1330 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MINES / 21/09/2010

View Document

04/01/114 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MINES / 21/09/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINES / 21/09/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM ASPEN LODGE ST MICHAEL'S CHASE COPFORD GREEN COLCHESTER ESSEX CO6 1EF UK

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: GISTERED OFFICE CHANGED ON 02/01/2009 FROM ASPEN LODGE ST MICHAEL'S CHASE COPFORD COLCHESTER ESSEX CO6 1EF

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: G OFFICE CHANGED 03/08/06 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information