LONDON WINDOWS DIRECT LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2013

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
WOODGATE STUDIOS 2ND FLOOR
2-8 GAMES ROAD
BARNET
HERTFORDSHIRE
EN4 9HN
UNITED KINGDOM

View Document

04/09/124 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/124 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/09/124 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM
2 RIDGE AVENUE
WINCHMORE HILL
LONDON
N21 2AJ

View Document

21/07/1121 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELENA MICHAEL

View Document

20/07/1020 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA MICHAEL / 06/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MICHAEL / 30/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
31 BOUNCES ROAD
LONDON
N9 8JD

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR ANDREAS MICHAEL

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE MICHAEL

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED
SYNSEAL HOME IMPROVEMENTS UK LIM
ITED
CERTIFICATE ISSUED ON 10/10/06

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM:
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 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