S.N.S. WINDOWS LIMITED

Company Documents

DateDescription
01/02/131 February 2013 BONA VACANTIA DISCLAIMER

View Document

19/06/1019 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

19/03/1019 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/02/0927 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/0927 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/0927 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 56 ROEBUCK LANE WEST BROMWICH WEST MIDLANDS B70 6QP

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WITHERS / 14/12/2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WITHERS / 14/12/2007

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 S-DIV 08/11/04

View Document

08/12/048 December 2004 S-DIV 10/05/04

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/048 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/048 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/048 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 56 ROEBUCK LANE WEST BROMWICH WEST MIDLANDS B70 6QP

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 Incorporation

View Document

24/03/9824 March 1998 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