- Company Overview for WINDMILL (DORMCO) LIMITED (01740033)
- Filing history for WINDMILL (DORMCO) LIMITED (01740033)
- People for WINDMILL (DORMCO) LIMITED (01740033)
- Charges for WINDMILL (DORMCO) LIMITED (01740033)
- More for WINDMILL (DORMCO) LIMITED (01740033)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 1997 | 288b | Secretary resigned;director resigned | |
19 Jan 1997 | 287 | Registered office changed on 19/01/97 from: princewood road corby northamptonshire NN17 4AP | |
19 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
19 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
19 Jan 1997 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
19 Jan 1997 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
19 Jan 1997 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
09 Aug 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Aug 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jul 1996 | 288 | Secretary resigned | |
31 Jul 1996 | 288 | New secretary appointed | |
24 May 1996 | 287 | Registered office changed on 24/05/96 from: crossley house belle vue park hopwood lane halifax west yorkshire HX1 5EB | |
30 Jan 1996 | AA | Full accounts made up to 31 August 1995 | |
08 Jan 1996 | 363s | Return made up to 31/12/95; full list of members | |
25 Oct 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
03 Oct 1995 | AA | Accounts for a medium company made up to 31 March 1995 | |
20 Sep 1995 | 288 | New director appointed | |
14 Sep 1995 | 288 | New secretary appointed | |
13 Sep 1995 | 88(3) | Particulars of contract relating to shares | |
13 Sep 1995 | 88(2)R | Ad 30/08/95--------- £ si 850000@1=850000 £ ic 10000/860000 | |
13 Sep 1995 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Sep 1995 | 288 | Secretary resigned | |
12 Sep 1995 | 287 | Registered office changed on 12/09/95 from: the mills canal street derby DE1 2RJ | |
12 Sep 1995 | 225(1) | Accounting reference date shortened from 31/03 to 31/08 |