HORISUN WINDOWS AND DOORS LIMITED

Company Documents

DateDescription
28/01/1128 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009727

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 6 ALDER AVENUE WATERSIDE VILLAGE KIDDERMINSTER WORCESTERSHIRE DY10 2LD

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SURMAN / 06/02/2010

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/021 March 2002 COMPANY NAME CHANGED XTRA SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/02

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 Incorporation

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