M25 WINDOWS LIMITED

Company Documents

DateDescription
04/08/954 August 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

02/08/952 August 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

01/08/951 August 1995 STATEMENT OF AFFAIRS

View Document

01/08/951 August 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/951 August 1995 APPOINTMENT OF LIQUIDATOR

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM:
UNIT 6 BARRETT WAY INDUSTRIAL ES
6 BARRETT WAY TUDOR ROAD
WEALDSTONE HARROW
MIDDLESEX HA3 5TT

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM:
C/O BRIDGER SMART & CO
HORTON ROAD
WEST DRAYTON
MIDDX UB7 8JL

View Document

20/05/9420 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

02/09/922 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM:
166 STREATHAM HILL
LONDON
SW2 4RU

View Document

19/04/9119 April 1991 RETURN MADE UP TO 21/02/91; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/879 December 1987 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