ACCORDION WINDOWS & HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/08/1719 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1719 May 2017 INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING

View Document

19/05/1719 May 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM CULBARD HOUSE CULBARD STREET ELGIN MORAYSHIRE IV30 1JT

View Document

03/02/143 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/1315 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAND / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA SHAND / 01/01/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHAND / 20/03/2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BELINDA SHAND / 20/03/2009

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 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