EXTRUDED WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
01/12/161 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/166 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2016

View Document

01/09/161 September 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1517 August 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2015

View Document

17/08/1517 August 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/03/159 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2015

View Document

09/03/159 March 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/09/1423 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2014

View Document

23/05/1423 May 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/04/1424 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/04/147 April 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
BAKER TILLY BUSINESS SERVICES LIMITED 9TH FLOOR
3 HARDMAN STREET
MANCHESTER
M3 3HF

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
BRIDGEMAN STREET
BOLTON
LANCASHIRE
BL3 6BS

View Document

04/03/144 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN CALLOW / 11/12/2013

View Document

06/01/146 January 2014 SECOND FILING FOR FORM TM01

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MR PAUL FRANCIS SHERMAN

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR PAUL FRANCIS SHERMAN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID COLEMAN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD MAKIN

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR ROBERT NIGEL MCMANN

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR STEVEN ALAN CALLOW

View Document

29/08/1329 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH PROCTOR

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOWARTH / 20/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HALL

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR BERNARD THOMAS MAKIN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN HALL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 110 BRIDGEMAN STREET BOLTON BL3 6BS

View Document

08/09/048 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/09/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/10/01

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 AUDITOR'S RESIGNATION

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 RETURN MADE UP TO 28/08/91; CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 21/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/06/8717 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: G OFFICE CHANGED 27/05/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/05/8727 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 SECRETARY RESIGNED

View Document

18/03/8718 March 1987 CERTIFICATE OF INCORPORATION

View Document

18/03/8718 March 1987 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