NEW LOOK REPLACEMENT WINDOWS LIMITED

Company Documents

DateDescription
03/03/143 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/1311 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2013

View Document

03/12/133 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/12/1220 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009671,00006006

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LOPACKI / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHIRES / 13/08/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED DIANE LOPACKI

View Document

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

View Document

29/09/0829 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCS BL9 7HT

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/994 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/01/9923 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: UNIT 2 THE LANDING 145 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QU

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 AUDITOR'S RESIGNATION

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS; AMEND

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 27/05/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 27/05/91

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 27/05/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 27/05/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 20-22 HOLLAND ST ROCHDALE LANCS OL12 6SE

View Document

08/02/898 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 27/05

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 27/05/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 WD 14/01/88 AD 24/07/87--------- � SI 98@1=98 � IC 2/100

View Document

23/03/8723 March 1987 COMPANY NAME CHANGED DEEPLEAD LIMITED CERTIFICATE ISSUED ON 23/03/87

View Document

12/03/8712 March 1987 GAZETTABLE DOCUMENT

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: G OFFICE CHANGED 12/03/87 SEVENTH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

12/03/8712 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 CERTIFICATE OF 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