PREMIER WINDOWS & CONSERVATORIES OF ASHBY LTD

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CONKAY

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CONKAY / 12/11/2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BERESFORD CONKAY / 12/11/2010

View Document

01/03/111 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFS B79 7QF

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU UNITED KINGDOM

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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