S & M WINDOWS LIMITED

Company Documents

DateDescription
15/07/1115 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1115 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1023 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2010

View Document

23/06/1023 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010

View Document

24/12/0924 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2009

View Document

12/01/0912 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

30/12/0830 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/0830 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM UNIT 10 WEYMOUTH ROAD WEST CHIRTON INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE29 7TY

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 COMPANY NAME CHANGED S & M WINDOWS UPVC FABRICATORS L IMITED CERTIFICATE ISSUED ON 06/01/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0216 August 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