M. WILSON WINDOW SERVICES LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 STRUCK OFF AND DISSOLVED

View Document

01/03/111 March 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 27/05/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 67 APPLETREE GARDENS MONKSEATON WHITLEY BAY TYNE & WEAR NE25 8XD UNITED KINGDOM

View Document

25/09/0925 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM DUNSTANBURGH HOUSE 3 THE MEWS HARTFORD HOME FARM BEDLINGTON NORTHUMBERLAND NE22 6AE

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: G OFFICE CHANGED 13/12/06 81 COLERIDGE DRIVE STAKEFORD CHOPPINGTON NORTHUMBERLAND NE62 5HD

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 Incorporation

View Document

18/07/0518 July 2005 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