EXECUTIVE WINDOWS LTD.

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1221 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SITAL SINGH CHAGGAR / 21/09/2012

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 13/08/11 NO CHANGES

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY HARDEEP CHAGGAR

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MANEET SINGH MANGAT

View Document

25/11/1025 November 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/1015 June 2010 Annual return made up to 13 August 2009 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/06/1011 June 2010 RES02

View Document

10/06/1010 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

29/12/0929 December 2009 STRUCK OFF AND DISSOLVED

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 226 UXBRIDGE ROAD SOUTHALL MIDDLESEX UB1 3DZ

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 47 MORAY AVENUE HAYES UB2 2AX

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 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