KOLDGARD WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
11/06/1011 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1011 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/03/1011 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2010

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM THE COPPER ROOM DEVA CENTRE, TRINITY WAY MANCHESTER LANCASHIRE M3 7BG

View Document

17/06/0917 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/06/0917 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/0917 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/0918 March 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: UNIT 17 LONG WOOD ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1PZ

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: UNIT 32A LONG WOOD ROAD TRAFFORD PARK MANCHESTER M17 1PZ

View Document

08/07/998 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993

View Document

27/08/9327 August 1993 AUDITOR'S RESIGNATION

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/05/8923 May 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 8TH FLOOR PETER HOUSE ST PETERS SQUARE MANCHESTER M1 5BH

View Document

15/09/8815 September 1988

View Document

15/09/8815 September 1988 WD 25/08/88 AD 02/08/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

01/09/881 September 1988

View Document

01/09/881 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

25/08/8825 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/88

View Document

25/08/8825 August 1988 NC INC ALREADY ADJUSTED

View Document

25/08/8825 August 1988 Resolutions

View Document

25/08/8825 August 1988 Resolutions

View Document

25/08/8825 August 1988

View Document

22/08/8822 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/889 August 1988 COMPANY NAME CHANGED EAGERJET LIMITED CERTIFICATE ISSUED ON 10/08/88

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 110788

View Document

04/07/884 July 1988 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