THE WINDOW COMPANY (PVCU) LIMITED

Company Documents

DateDescription
22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM UNIT 18 LANDMANN WAY LONDON SE14 5RL ENGLAND

View Document

20/08/1820 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1820 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1820 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK SNEAD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY DOREEN SNEAD

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNIT 9 GEMINI PROJECT LANDMANN WAY LONDON SE14 5RL

View Document

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN HAINES / 01/09/2011

View Document

09/11/119 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIDNEY SNEAD / 04/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN HAINES / 04/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SNEAD / 01/08/2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DOREEN SNEAD / 01/08/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 9 GEMINI PROJECT LANDMANN WAY LONDON SE14 5RL

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 3 SANFORD STREET LONDON SE14 6NA

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 108 FRIARY ROAD LONDON SE15 1PX

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 01/03/03

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 £ NC 1000/10000 01/03/

View Document

27/03/0327 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0327 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 27 MACKS ROAD LONDON SE16 3XU

View Document

04/11/984 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/07/977 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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