WINDSOR TOOL & DIE LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 APPLICATION FOR STRIKING-OFF

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/03/106 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK BULFIELD

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 59 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BX

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 59 ST.LEONARDS ROAD WINDSOR BERKS SL4 3BX

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/08/8812 August 1988 £ NC 8000/250000

View Document

12/08/8812 August 1988 ADOPT MEM AND ARTS 23/06/88

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 COMPANY NAME CHANGED NOTABLE MOULDERS LIMITED CERTIFICATE ISSUED ON 11/02/88

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 SECRETARY RESIGNED

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 03/10/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

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