SASH WINDOWS UK LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD STONEY / 05/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD STONEY / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD STONEY / 05/12/2011

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BROCKLEHURST

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY PAYTON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY PAYTON

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/12/1013 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLER

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROCKLEHURST / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PAYTON / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DEMAINE PAYTON / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STONEY / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLER / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR STEVEN MILLER

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR STUART BROCKLEHURST

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 UNITS 1 & 2 LOW MOOR IND EST COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0NB

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 3 THE ARCHWAYS SPARTAN ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RY

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: G OFFICE CHANGED 17/05/04 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

15/10/0315 October 2003 Incorporation

View Document

15/10/0315 October 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