Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Vestas Blades Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2009)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CHELTRADING 178 LIMITED
AEROLAMINATES LIMITED
NEG MICON ROTORS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03480372
Record last updated Monday, December 4, 2017 5:17:00 PM UTC
Official Address Monks Brook St Cross Business Park Newport Isle Of Wight Po305wz Parkhurst
There are 10 companies registered at this street
Postal Code PO305WZ
Sector Manufacture other electrical equipment

Charts

Visits

VESTAS BLADES UK LIMITED (United Kingdom) Page visits 2024

Searches

VESTAS BLADES UK LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Nov 13, 2017 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Nov 9, 2017 Insolvency:statement of affairs 2.14b 7977916... Insolvency:statement of affairs 2.14b 7977916...
Registry Jul 28, 2017 Liquidator's progress report Liquidator's progress report
Registry Jul 26, 2017 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 26, 2017 Notice of appointment of liquidator in a voluntary winding up 7973645... Notice of appointment of liquidator in a voluntary winding up 7973645...
Registry Jul 26, 2017 Insolvency Insolvency
Registry Jul 26, 2017 Insolvency 7973645... Insolvency 7973645...
Registry Feb 15, 2017 Liquidator's progress report Liquidator's progress report
Registry Aug 11, 2016 Liquidator's progress report 7952935... Liquidator's progress report 7952935...
Registry Feb 11, 2016 Liquidator's progress report Liquidator's progress report
Registry Aug 17, 2015 Liquidator's progress report 7931572... Liquidator's progress report 7931572...
Registry Feb 16, 2015 Liquidator's progress report Liquidator's progress report
Registry Jul 29, 2014 Liquidator's progress report 7909356... Liquidator's progress report 7909356...
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Notices Apr 26, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Apr 2, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 2, 2014 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Feb 7, 2014 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2013 Liquidator's progress report 7888120... Liquidator's progress report 7888120...
Registry Feb 7, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2012 Liquidator's progress report 7866999... Liquidator's progress report 7866999...
Registry Feb 7, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 26, 2011 Liquidator's progress report 8427685... Liquidator's progress report 8427685...
Registry Feb 8, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 28, 2010 Resolution Resolution
Registry Jan 28, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 28, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 28, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 12, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 12, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 7, 2010 Resignation of one Director Resignation of one Director
Registry Dec 31, 2009 Resignation of one Factory Manager and one Director (a man) Resignation of one Factory Manager and one Director (a man)
Registry Dec 14, 2009 Annual return Annual return
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge 7967149... Statement of satisfaction in full or in part of mortgage or charge 7967149...
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge 7967163... Statement of satisfaction in full or in part of mortgage or charge 7967163...
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge 7967181... Statement of satisfaction in full or in part of mortgage or charge 7967181...
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge 7967181... Statement of satisfaction in full or in part of mortgage or charge 7967181...
Registry Nov 25, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 27, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 26, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 23, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry Dec 12, 2008 Annual return Annual return
Financials Apr 8, 2008 Annual accounts Annual accounts
Registry Dec 12, 2007 Annual return Annual return
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Aug 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 14, 2006 Annual return Annual return
Financials Sep 18, 2006 Annual accounts Annual accounts
Registry Aug 17, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2006 Annual return Annual return
Financials Oct 27, 2005 Annual accounts Annual accounts
Financials Feb 5, 2005 Annual accounts 1800932... Annual accounts 1800932...
Registry Jan 28, 2005 Annual return Annual return
Registry Jan 4, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 4, 2005 Resolution Resolution
Registry Jan 4, 2005 Resolution 1844946... Resolution 1844946...
Registry Jan 4, 2005 Resolution Resolution
Registry Jan 4, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 4, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 4, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 4, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 4, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 16, 2004 Appointment of a person Appointment of a person
Registry Nov 16, 2004 Appointment of a person 1767486... Appointment of a person 1767486...
Registry Nov 16, 2004 Appointment of a director Appointment of a director
Registry Oct 28, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 13, 2004 Appointment of a person Appointment of a person
Registry Oct 8, 2004 Resignation of a person Resignation of a person
Registry Oct 8, 2004 Resignation of a person 1866650... Resignation of a person 1866650...
Registry Oct 8, 2004 Resignation of a person Resignation of a person
Registry Oct 8, 2004 Resignation of a person 1753936... Resignation of a person 1753936...
Registry Oct 8, 2004 Resignation of a person Resignation of a person
Registry Oct 8, 2004 Resignation of a person 1945925... Resignation of a person 1945925...
Registry Oct 8, 2004 Resignation of a director Resignation of a director
Registry Oct 8, 2004 Resignation of a director 1945925... Resignation of a director 1945925...
Registry Oct 8, 2004 Resignation of a director Resignation of a director
Registry Oct 8, 2004 Resignation of a director 1945925... Resignation of a director 1945925...
Registry Oct 8, 2004 Resignation of a director Resignation of a director
Registry Sep 29, 2004 Company name change Company name change
Registry Sep 29, 2004 Change of name certificate Change of name certificate
Registry Sep 22, 2004 Three appointments: 3 men Three appointments: 3 men
Registry Dec 22, 2003 Annual return Annual return
Financials Jun 12, 2003 Annual accounts Annual accounts
Registry Apr 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 2003 Particulars of a mortgage or charge 1832787... Particulars of a mortgage or charge 1832787...
Registry Apr 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 28, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 17, 2002 Annual return Annual return
Registry Oct 18, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 4, 2002 Annual accounts Annual accounts
Registry May 30, 2002 Appointment of a person Appointment of a person
Registry Feb 11, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 11, 2002 Resolution Resolution
Registry Feb 11, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy