HALE STREET WINDOWS (PVCU) LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/06/104 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

27/11/0927 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

26/11/0826 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

26/11/0826 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/0826 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 7 55/61 HALTON VIEW ROAD WIDNES CHESHIRE WA8 0TT

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/03/057 March 2005 COMPANY NAME CHANGED NU BEGINNINGS (PVCU) LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 Incorporation

View Document


More Company Information