I WINDOWS LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1310 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

05/03/125 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

08/03/118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

15/03/1015 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED INSULATING WINDOWS LIMITED
CERTIFICATE ISSUED ON 26/08/09

View Document

06/03/096 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/096 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
THORNTONRONES LTD 311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH

View Document

06/03/096 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR JANE FLOWER

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
INVICTA HOUSE
BADGEMORE COURT TWO MILE ASH
MILTON KEYNES
BUCKINGHAMSHIRE
MK8 8AF

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BONIFACE

View Document

05/12/085 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
2 CENTEC COURT
TOWESTER ROAD
OLD STRATFORD
MILTON KEYNES.MK19 6AQ

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/10/9129 October 1991 AUDITOR'S RESIGNATION

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM:
79 MARLOWES
HEMEL HEMPSTEAD
HERTS
HP1 1LW

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 14/08/89; NO CHANGE OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/884 January 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

04/01/884 January 1988

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987

View Document

18/09/8718 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/8727 March 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8630 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986 CERTIFICATE OF 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