HAYLING WINDOWS LIMITED

Company Documents

DateDescription
21/07/0921 July 2009 STRUCK OFF AND DISSOLVED

View Document

07/04/097 April 2009 First Gazette

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 126 ELM GROVE HAYLING ISLAND HAMPSHIRE PO11 9EH

View Document

01/05/991 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED ECLIPSE WINDOWS (INSTALLATIONS) LIMITED CERTIFICATE ISSUED ON 24/07/98; RESOLUTION PASSED ON 17/06/98

View Document

29/05/9829 May 1998 S366A DISP HOLDING AGM 11/05/98 S252 DISP LAYING ACC 11/05/98 S386 DISP APP AUDS 11/05/98

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 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