A.W. WINDOW FRAMES DIRECT LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1017 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2010:LIQ. CASE NO.1

View Document

01/12/101 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/07/109 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2010:LIQ. CASE NO.1

View Document

22/02/1022 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/01/107 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

07/12/097 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008266,00007236

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM HALTON HOUSE LEIGH BUSINESS PARK GREENFOLD WAY LEIGH LANCASHIRE WN7 3XJ

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HIGHTON

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM UNIT GO5 GROUND FLOOR HOWE BRIDGE MILL GLOUCESTER STREET ATHERTON MANCHESTER M46 0JT

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED ATHERTON WINDOWS LTD. CERTIFICATE ISSUED ON 14/09/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0621 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 UNIT GOS GROUND FLOOR MOWEBRIDGE MILL GLOUCESTER STREET ATHERTON LANCASHIRE M46 0JT

View Document

16/02/0616 February 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9626 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 NC INC ALREADY ADJUSTED 22/02/96

View Document

05/03/965 March 1996 ADOPT MEM AND ARTS 22/02/96

View Document

05/03/965 March 1996 � NC 100/1300 22/02/96

View Document

05/03/965 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/96

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: G OFFICE CHANGED 29/11/93 12 SCHOFIELD LANE ATHERTON MANCHESTER M29 0QB

View Document

27/05/9327 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 Incorporation

View Document


More Company Information
Recently Viewed
  • EXERGAME SOLUTIONS LTD


  • 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