BESPOKE WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/06/1419 June 2014 INSOLVENCY:RE FINAL REPORT TO 12/06/2014

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
C/O CARMICHAEL & CO
2ND FLOOR MANCHESTER ONE 53 PORTLAND STREET
MANCHESTER
M1 3LF

View Document

18/06/1318 June 2013 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM C/O CARMICHAEL & CO 2ND FLOOR PORTLAND TOWER PORTLAND STREET MANCHESTER M1 3LF

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM DUKINFIELD ROAD HYDE CHESHIRE SK14 4QJ

View Document

14/05/1214 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

14/05/1214 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009138

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAYTON / 04/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAYTON / 04/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAYTON / 04/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAYTON / 04/04/2010

View Document

03/06/103 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: 13 MORAR ROAD DUKINFIELD CHESHIRE SK16 4BB

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S PARTICULARS ALAN CLAYTON

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 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