P D S WINDOWS LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1326 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/02/1320 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
54 BAILDON MILLS,, NORTHGATE
BRADFORD
WEST YORKSHIRE
BD17 6JX

View Document

03/02/123 February 2012 STATEMENT OF AFFAIRS/4.19

View Document

03/02/123 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/123 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1123 December 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

16/12/1116 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL THOMPSON

View Document

26/09/1126 September 2011 PREVSHO FROM 01/01/2011 TO 31/12/2010

View Document

25/09/1125 September 2011 PREVEXT FROM 29/12/2010 TO 01/01/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 29 December 2009

View Document

07/02/117 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

27/09/1027 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY SPIKINGS / 02/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED
PUDSEY DOOR STYLE LIMITED
CERTIFICATE ISSUED ON 19/11/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
SUITE 37, BAILDON MILLS,
NORTHGATE, BRADFORD
WEST YORKSHIRE
BD17 6JX

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 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