OPENWINDOWS LIMITED

Company Documents

DateDescription
03/06/103 June 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

03/06/103 June 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010

View Document

04/06/094 June 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2009

View Document

06/06/086 June 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2009

View Document

04/06/074 June 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/06/0616 June 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0526 August 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

26/08/0526 August 2005 STATEMENT OF AFFAIRS

View Document

23/06/0523 June 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 STRIKE-OFF ACTION SUSPENDED

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 04/08/97; CHANGE OF MEMBERS

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 20 VALLEYMEADE ANNA VALLEY ANDOVER HAMPSHIRE SP11 7SB

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

08/10/968 October 1996 � NC 10000/260000 30/09

View Document

02/09/962 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9618 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

15/09/9515 September 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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