WIDNES WINDOWS LIMITED

Company Documents

DateDescription
27/08/1027 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/08/1027 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/08/1027 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006828

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WIDNES WINDOWS COMPLEX HALE ROAD WIDNES CHESHIRE WA8 0TL

View Document

20/07/1020 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/03

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 140 BIRCHFIELD ROAD WIDNES CHESHIRE WA8 9ED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/12/03

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: G OFFICE CHANGED 28/05/96 HOLLAND & CO 102/104 WIDNES ROAD WIDNES CHESHIRE WA8 6AX

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: G OFFICE CHANGED 15/06/95 CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 Incorporation

View Document

04/05/944 May 1994 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