C G E WINDOWS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1217 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 APPLICATION FOR STRIKING-OFF

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTEY

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP MATTEY / 13/12/2009

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MAY REES

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FARNHAM

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAY REES

View Document

12/11/1012 November 2010 SECRETARY APPOINTED COLIN GLYN EVANS

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 12/12/09 NO CHANGES

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID THOMAS FARNHAM

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED STEPHEN PHILLIP MATTEY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN SLOCOMBE

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR SHARON EVANS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFERY MAY REES

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 S366A DISP HOLDING AGM 06/04/05

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 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