THE UPVC STORE LTD

Company Documents

DateDescription
10/08/1310 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1310 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

02/08/112 August 2011 ORDER OF COURT TO WIND UP

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WILTON / 01/08/2010

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
43 SFOS-Y-CERRIDDEN
TRAFALGAR PARK
NELSON
CF46 6HQ

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 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