MID-WEST WINDOWS (YEOVIL) LTD

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

06/03/096 March 2009 RES02

View Document

05/03/095 March 2009 ORDER OF COURT - RESTORATION

View Document

17/07/0717 July 2007 STRUCK OFF AND DISSOLVED

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

31/01/0731 January 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/09/0615 September 2006 04/07/06 ABSTRACTS AND PAYMENTS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/07/058 July 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 £ IC 30/28 30/11/02 £ SR 2@1=2

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 £ IC 33/30 30/11/01 £ SR 3@1=3

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0125 May 2001 £ IC 40/33 31/12/00 £ SR 7@1=7

View Document

16/11/0016 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 EXEMPTION FROM APPOINTING AUDITORS 09/08/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

29/09/9829 September 1998 EXEMPTION FROM APPOINTING AUDITORS 18/09/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 11 KINGSMEAD SQUARE BATH BA1 2AB

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 Incorporation

View Document

14/11/9614 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information