NUSTYLE WINDOWS LTD.

Company Documents

DateDescription
01/11/121 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/121 August 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

17/06/0917 June 2009 ORDER OF COURT TO WIND UP

View Document

17/06/0917 June 2009 ORDER OF COURT TO WIND UP

View Document

16/06/0916 June 2009 ORDER OF COURT TO WIND UP

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 SUBDIVISION ORD A SHRS 01/12/05

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: FAIRWAYS GARDEN CENTRE HULLBRIDGE ROAD RAYLEIGH ESSEX SS6 9QS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 1ST CERT OLYMPIC OUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0224 April 2002 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