TRADE DIRECT WINDOWS LIMITED

Company Documents

DateDescription
08/03/128 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

08/03/128 March 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

02/03/122 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008706,00010530

View Document

15/02/1215 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT 2271 H DUNBEATH ROAD ELGIN INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 8EA

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 10-11 WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON WILTSHIRE SN5 7YT

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDGWAY / 01/01/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 15 WESTMEAD INDUSTRIAL ESTATE WESTMEAD SWINDON WILTSHIRE SN5 7YT

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 COMPANY NAME CHANGED WILTSHIRE PANELS LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: G OFFICE CHANGED 02/06/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 Incorporation

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