LIPHOOK WINDOWS LIMITED

Company Documents

DateDescription
09/05/129 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/129 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED ATCOST WINDOWS HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

14/10/1014 October 2010 CHANGE OF NAME 05/10/2010

View Document

05/10/105 October 2010 CHANGE OF NAME 27/09/2010

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR

View Document

18/05/1018 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

18/05/1018 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1018 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

22/10/0922 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILA EDWARDS / 29/02/2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ANN EDWARDS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 29/02/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/05/0229 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/011 August 2001 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