THERMASHIELD WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
25/12/0925 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2009:LIQ. CASE NO.1

View Document

25/09/0925 September 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/06/099 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2009:LIQ. CASE NO.1

View Document

04/12/084 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2008:LIQ. CASE NO.1

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM WEST ONE 114 WELLINGTON STREET LEEDS LS1 1BA

View Document

16/05/0816 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2008:LIQ. CASE NO.1

View Document

02/05/082 May 2008 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009335

View Document

02/05/082 May 2008 INSOLVENCY:SEC OF STATE'S RELEASE OF LIQUIDATOR:LIQ. CASE NO.1

View Document

18/04/0818 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009335,00009393

View Document

18/04/0818 April 2008 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 HAINES WATTS FIRST FLOOR PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PS

View Document

24/05/0724 May 2007 STATEMENT OF AFFAIRS

View Document

24/05/0724 May 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/0724 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 15 WESTCLIFFE HOUSE WESTCLIFFE ROAD CLECKHEATON WEST YORKSHIRE BD19 3NW

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 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