ASPEN WINDOWS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EDWARDS / 12/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TIMOTHY ADRIAN WARE / 12/08/2010

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED TREVOR GREEN

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 AUDITOR'S RESIGNATION

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005

View Document

23/08/0423 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003

View Document

22/08/0322 August 2003 REDUCTION OF ISSUED CAPITAL

View Document

21/08/0321 August 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/08/0314 August 2003 REDUCE SH/CAP AWAIT C/O 28/07/03

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/10/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: ATLAS WORKS NORWICH ROAD LENWADE NORWICH NORFOLK NR9 5SW

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ADOPT MEM AND ARTS 11/09/96

View Document

19/09/9619 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 ADOPT MEM AND ARTS 13/12/95

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9524 August 1995 Memorandum and Articles of Association

View Document

24/08/9524 August 1995 NC INC ALREADY ADJUSTED 12/08/95

View Document

24/08/9524 August 1995 � NC 1000/20000000 12/

View Document

17/08/9517 August 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94

View Document

26/09/9426 September 1994 NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9310 September 1993 SECRETARY RESIGNED

View Document

10/09/9310 September 1993

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: G OFFICE CHANGED 04/12/92 THE FOLD,NEW ROAD SOUTHAM CHELTENHAM GLOS GL52 3NX

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

24/11/9224 November 1992

View Document

24/11/9224 November 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ADOPT MEM AND ARTS 14/11/91

View Document

26/11/9126 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: G OFFICE CHANGED 09/10/91 2 BACHES ST LONDON N1 6UB

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991

View Document

07/10/917 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED RANDOMBASIC LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

12/08/9112 August 1991 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