K. J. S. WINDOWS LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1212 January 2012 APPLICATION FOR STRIKING-OFF

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN STEPHENS / 06/08/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STIRLING ASHTON / 06/08/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 61 GREAT NORWOOD STREET, CHELTENHAM GLOUCESTERSHIRE GL50 2BQ

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information