WIND POWER LIMITED

04339409
MENTA BUSINESS CENTRE 5 EASTERN WAY, BURY ST EDMUNDS SUFFOLK IP32 7AB

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
14 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
10 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Feb 2017 resolution Resolution 1 Buy now
10 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2016 accounts Annual Accounts 3 Buy now
03 Jan 2016 annual-return Annual Return 4 Buy now
28 Oct 2015 accounts Annual Accounts 8 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 officers Change of particulars for corporate secretary (Bury Company Services Limited) 1 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Theodore Denzil Drostan Bird) 2 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Theodore Denzil Drostan Bird) 2 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Theodore Denzil Drostan Bird) 2 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
25 May 2011 capital Return of Allotment of shares 4 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
10 Jan 2010 officers Termination of appointment of director (Nicholas Jenkins) 2 Buy now
08 Jan 2010 accounts Annual Accounts 7 Buy now
01 Jun 2009 officers Appointment terminated director miriam stoker 1 Buy now
04 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
18 Mar 2009 officers Secretary appointed bury company services LIMITED 1 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from ward hadaway sandgate house 102 quayside newcastle upon tyne NE1 3DX 1 Buy now
17 Mar 2009 officers Director appointed nicholas raphael fairbridge jenkins 2 Buy now
17 Mar 2009 officers Director appointed miriam natasha stoker 2 Buy now
17 Mar 2009 officers Appointment terminate, director richard marr logged form 1 Buy now
05 Mar 2009 officers Appointment terminated director amanda mcmurray 1 Buy now
04 Mar 2009 officers Appointment terminated director richard marr 1 Buy now
25 Feb 2009 officers Appointment terminated secretary amanda mcmurray 1 Buy now
07 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
07 Jan 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB 1 Buy now
17 Sep 2008 officers Appointment terminated secretary bury company services LIMITED 1 Buy now
19 May 2008 officers Director appointed richard marr 2 Buy now
19 May 2008 officers Director and secretary appointed dr amanda anne mcmurray 2 Buy now
06 Feb 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
19 Oct 2007 accounts Annual Accounts 7 Buy now
15 Apr 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 annual-return Return made up to 13/12/06; full list of members 6 Buy now
17 Oct 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 annual-return Return made up to 13/12/05; full list of members 6 Buy now
04 Nov 2005 accounts Annual Accounts 5 Buy now
29 Dec 2004 annual-return Return made up to 13/12/04; full list of members 6 Buy now
15 Dec 2004 address Registered office changed on 15/12/04 from: 89 high street hadleigh ipswich suffolk IP7 5EA 1 Buy now
03 Sep 2004 accounts Annual Accounts 6 Buy now
30 Jul 2004 officers Secretary resigned 1 Buy now
30 Jul 2004 officers New secretary appointed 1 Buy now
06 Jan 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
19 Aug 2003 officers Director's particulars changed 1 Buy now
06 Aug 2003 accounts Annual Accounts 6 Buy now
30 Dec 2002 annual-return Return made up to 13/12/02; full list of members 6 Buy now
22 Jul 2002 officers Director's particulars changed 1 Buy now
09 Jul 2002 officers Secretary's particulars changed 1 Buy now
21 Dec 2001 officers Secretary resigned 1 Buy now
13 Dec 2001 incorporation Incorporation Company 21 Buy now