MIDLAND WINDOW INSTALLATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/1411 March 2014 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
27/02/1427 February 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
27/02/1427 February 2014 | STATEMENT OF AFFAIRS/4.19 |
27/02/1427 February 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT D WANLIP HILL BUSINESS PARK LOUGHBOROUGH ROAD WANLIP LEICESTER LE7 4PN UNITED KINGDOM |
04/09/134 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | CURRSHO FROM 05/04/2013 TO 31/03/2013 |
11/02/1311 February 2013 | CURRSHO FROM 30/09/2013 TO 05/04/2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1218 October 2012 | APPOINTMENT TERMINATED, SECRETARY MARGARET HOSKINS |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/09/1228 September 2012 | DIRECTOR APPOINTED DAVID JOHN THORNBER |
28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 227 LEICESTER ROAD THURCASTON LEICESTER LE7 7JN |
07/09/127 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
07/09/117 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
01/09/101 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | LOCATION OF REGISTER OF MEMBERS |
10/09/0810 September 2008 | LOCATION OF DEBENTURE REGISTER |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/08/0729 August 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 7-8 HANNAH PARADE STONEHILL AVENUE BIRSTALL LEICESTER LEICESTERSHIRE LE4 4JE |
29/08/0629 August 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | LOCATION OF REGISTER OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
05/09/035 September 2003 | NEW SECRETARY APPOINTED |
05/09/035 September 2003 | NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | SECRETARY RESIGNED |
29/08/0329 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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