LEE WINDOWS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN LEE / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BOXALL / 01/10/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/028 October 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