M.W. WINDOWS LTD.

Company Documents

DateDescription
22/01/1022 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/0922 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/05/0912 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/05/096 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2009:LIQ. CASE NO.1

View Document

21/12/0821 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM UNIT D GORES ROAD KIRKBY IND ESTATE (NORTH) KIRKBY MERSEYSIDE L33 7DF

View Document

28/10/0828 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008803,00009018

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARNER / 04/03/2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 � NC 100/100000 15/05

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 14/05/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/04/9523 April 1995

View Document

23/04/9523 April 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994

View Document

25/04/9425 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: G OFFICE CHANGED 16/07/93 76 KENNELWOOD ROAD NORTHWOOD, KIRKBY LIVERPOOL MERSEYSIDE L33 6YF

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993

View Document

02/07/932 July 1993 ORDER OF COURT - RESTORATION 25/06/93

View Document

09/02/939 February 1993 STRUCK OFF AND DISSOLVED

View Document

20/10/9220 October 1992 FIRST GAZETTE

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

01/05/911 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/911 May 1991 Incorporation

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