CONTOUR WINDOWS LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM HEATH END TRADING ESTATE HEATH END ROAD NUNEATON WARWICKSHIRE CV10 7HQ UNITED KINGDOM

View Document

14/03/1314 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1314 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1314 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAX GRIFFITHS

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR MAX ROBERT GRIFFITHS

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAX GRIFFITHS

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY MAX GRIFFITHS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAX GRIFFITHS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY MAX GRIFFITHS

View Document

05/03/125 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALD JOSEPH TONER / 29/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MAX ROBERT GRIFFITHS / 29/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ROBERT GRIFFITHS / 29/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH TONER / 29/09/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM HILLENDALE TUNNEL ROAD GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9PH

View Document

24/02/1024 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 SECRETARY'S PARTICULARS MAX GRIFFITHS

View Document

02/10/082 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/10/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/10/01

View Document

01/03/011 March 2001 COMPANY NAME CHANGED CONSORT WINDOWS LIMITED CERTIFICATE ISSUED ON 01/03/01; RESOLUTION PASSED ON 20/02/01

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 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