WINX TECHNOLOGY LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM CAPITAL TOWER GREYFRIARS ROAD CARDIFF CF10 3AE WALES

View Document

19/08/2019 August 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

07/08/207 August 2020 CESSATION OF NICHOLAS TYLER AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TYLER

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED WINXS RECYCLING LTD CERTIFICATE ISSUED ON 19/06/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR BRIAN JAMES LOCKYER

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JOHNSON

View Document

25/11/1925 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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