NU-MARK WINDOWS LIMITED

Company Documents

DateDescription
21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KERR

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MISS LEEANNE BIBI PARKER

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR FRANCIS KERR

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT NEEDHAM

View Document

22/07/1022 July 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR BRETT NEEDHAM

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KERR

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 2 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 DIRECTOR APPOINTED FRANCIS KERR

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE CLARKE

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ANNE CLARKE

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: G OFFICE CHANGED 08/11/04 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: G OFFICE CHANGED 29/04/91 4A WHITCHURCH ROAD CARDIFF CF4 3LW

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 ALTER MEM AND ARTS 11/03/91

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED EDITAPAZE LIMITED CERTIFICATE ISSUED ON 18/03/91

View Document

31/01/9131 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information