STOCKPORT PVCU WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1412 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
UNIT 14B GREGORY WAY
REDDISH
STOCKPORT
CHESHIRE
SK5 7ST
UNITED KINGDOM

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1410 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 14B GREGORY WAY RIDDISH STOCKPORT SK5 7ST ENGLAND

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEC CAMERON

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MISS KIRSTY LOUISE CAMERON

View Document

14/04/1214 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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