L E WINDOWS LIMITED

Company Documents

DateDescription
03/08/113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/03/117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SAPPHIRE HEIGHTS COURTYARD 31 TENBY STREET NORTH BIRMINGHAM WEST MIDLANDS B1 3ES UNITED KINGDOM

View Document

01/03/101 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/101 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/03/101 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM BRANSTON COURT BRANSTON STREET BIRMINGHAM B18 6BA

View Document

23/12/0923 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOVELL ALEXANDER EBANKS / 01/10/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCILDA EBANKS / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/12/0921 December 2009 Annual return made up to 24 October 2008 with full list of shareholders

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: -14 ST MARYS STREET, NEWPORT, SHROPSHIRE, TF10 7AB

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 Incorporation

View Document


More Company Information