RADLEY WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/121 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1213 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2012

View Document

26/05/1126 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1126 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

26/05/1126 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 31/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 31/08/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 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