APPLIED WINDOW FILMS LIMITED

Company Documents

DateDescription
05/12/135 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
HALESFIELD HOUSE
909 ALDRIDGE ROAD GREAT BARR
BIRMINGHAM
B44 8NS

View Document

01/11/131 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/131 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/11/131 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS GHISLAINE BARBARA EVANS

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 � IC 700/350 31/12/01 � SR 350@1=350

View Document

07/02/027 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: G OFFICE CHANGED 31/03/99 UNIT H HAMSTEAD INDUSTRIAL ESTATE OLD WALSALL ROAD GREAT BARR BIRMINGHAM B42 1DF

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED BONWYKE (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 01/06/97

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 RE AGREEMENT 27/09/95

View Document

04/10/954 October 1995 � IC 1000/700 27/09/95 � SR 300@1=300

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: G OFFICE CHANGED 19/04/94 609 WALSALL ROAD, GREAT BARR, BIRMINGHAM, B42 1EH

View Document

05/07/935 July 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

27/08/9127 August 1991 ALTER MEM AND ARTS 23/07/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 ALTER MEM AND ARTS 31/08/90

View Document

10/10/9010 October 1990 � NC 100/10000 31/08/

View Document

03/10/903 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 COMPANY NAME CHANGED BOULEVARD STRAIGHT LIMITED CERTIFICATE ISSUED ON 12/09/90

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: G OFFICE CHANGED 10/09/90 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/06/9018 June 1990 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