WINDOW FIXING AND MAINTENANCE LIMITED

Company Documents

DateDescription
27/10/2227 October 2022 Registered office address changed from 9a Building 1 Central Park Mallusk Antrim BT36 4FS to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-10-27

View Document

25/10/2225 October 2022 Appointment of liquidator compulsory

View Document

14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CONOR MCCARTHY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CONOR MCCARTHY

View Document

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

21/01/1621 January 2016 COMPANY RESTORED ON 21/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1621 January 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 STRUCK OFF AND DISSOLVED

View Document

17/08/1317 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES PATRICK DAVISON / 01/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CONOR MCCARTHY / 01/06/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLE DAVISON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE DAVISON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVISON

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED PAUL RICHARD DAVISON

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED NICOLE DAVISON

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED ELAINE DAVISON

View Document

22/02/1222 February 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 10 TRENCH ROAD MALLUSK NEWTOWNABBEY CO.ANTRIM BT36 8TY

View Document

05/10/115 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/02/1116 February 2011 30/09/10 NO CHANGES

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED CONOR MCCARTHY

View Document

25/01/1125 January 2011 SECRETARY APPOINTED BRIAN CHARLES PATRICK DAVISON

View Document

25/01/1125 January 2011 Annual return made up to 30 September 2008 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 30 September 2009 with full list of shareholders

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY DAVISON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DAVISON

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 0000

View Document

16/01/0916 January 2009 PARS RE MORTAGE

View Document

06/05/086 May 2008 30/06/07 ANNUAL ACCTS

View Document

23/11/0723 November 2007 30/09/07 ANNUAL RETURN SHUTTLE

View Document

10/10/0710 October 2007 CHANGE OF DIRS/SEC

View Document

29/11/0629 November 2006 30/06/06 ANNUAL ACCTS

View Document

13/10/0613 October 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

29/01/0629 January 2006 30/06/05 ANNUAL ACCTS

View Document

05/12/055 December 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 30/06/04 ANNUAL ACCTS

View Document

09/12/049 December 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

17/08/0417 August 2004 PARS RE MORTAGE

View Document

18/05/0418 May 2004 30/06/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 30/09/03 ANNUAL RETURN SHUTTLE

View Document

24/04/0324 April 2003 30/06/02 ANNUAL ACCTS

View Document

28/10/0228 October 2002 30/09/02 ANNUAL RETURN SHUTTLE

View Document

21/04/0221 April 2002 30/06/01 ANNUAL ACCTS

View Document

27/09/0127 September 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

26/03/0126 March 2001 30/06/00 ANNUAL ACCTS

View Document

13/12/0013 December 2000 30/09/00 ANNUAL RETURN SHUTTLE

View Document

08/01/008 January 2000 30/09/99 ANNUAL RETURN SHUTTLE

View Document

08/01/008 January 2000 30/06/99 ANNUAL ACCTS

View Document

07/12/987 December 1998 30/09/98 ANNUAL RETURN SHUTTLE

View Document

07/12/987 December 1998 30/06/98 ANNUAL ACCTS

View Document

13/01/9813 January 1998 30/06/97 ANNUAL ACCTS

View Document

02/12/972 December 1997 30/09/97 ANNUAL RETURN SHUTTLE

View Document

02/05/972 May 1997 30/06/96 ANNUAL ACCTS

View Document

23/10/9623 October 1996 30/09/96 ANNUAL RETURN SHUTTLE

View Document

21/04/9621 April 1996 30/06/95 ANNUAL ACCTS

View Document

12/10/9512 October 1995 MORTGAGE SATISFACTION

View Document

12/10/9512 October 1995 MORTGAGE SATISFACTION

View Document

12/10/9512 October 1995 MORTGAGE SATISFACTION

View Document

02/10/952 October 1995 30/09/95 ANNUAL RETURN SHUTTLE

View Document

05/07/955 July 1995 CHANGE IN SIT REG ADD

View Document

06/06/956 June 1995 PARS RE MORTAGE

View Document

19/04/9519 April 1995 30/06/94 ANNUAL ACCTS

View Document

21/11/9421 November 1994 30/09/94 ANNUAL RETURN SHUTTLE

View Document

05/10/945 October 1994 CHANGE OF DIRS/SEC

View Document

28/09/9428 September 1994 PARS RE MORTAGE

View Document

13/05/9413 May 1994 MORTGAGE SATISFACTION

View Document

13/05/9413 May 1994 MORTGAGE SATISFACTION

View Document

04/05/944 May 1994 30/06/93 ANNUAL ACCTS

View Document

22/02/9422 February 1994 PARS RE MORTAGE

View Document

11/01/9411 January 1994 30/09/93 ANNUAL RETURN SHUTTLE

View Document

16/07/9316 July 1993 30/06/92 ANNUAL ACCTS

View Document

16/07/9316 July 1993 CHANGE OF DIRS/SEC

View Document

17/02/9317 February 1993 30/06/91 ANNUAL ACCTS

View Document

30/10/9230 October 1992 30/09/92 ANNUAL RETURN FORM

View Document

08/10/918 October 1991 30/09/91 ANNUAL RETURN

View Document

24/10/9024 October 1990 CHANGE OF DIRS/SEC

View Document

24/10/9024 October 1990 05/10/90 ANNUAL RETURN

View Document

24/10/9024 October 1990 04/10/89 ANNUAL RETURN

View Document

23/10/9023 October 1990 30/06/89 ANNUAL ACCTS

View Document

23/10/9023 October 1990 30/06/90 ANNUAL ACCTS

View Document

07/11/897 November 1989 PARS RE MORTAGE

View Document

05/01/895 January 1989 25/11/88 ANNUAL RETURN

View Document

04/01/894 January 1989 30/06/88 ANNUAL ACCTS

View Document

12/08/8812 August 1988 CHANGE IN SIT REG ADD

View Document

15/01/8815 January 1988 31/12/87 ANNUAL RETURN

View Document

04/01/884 January 1988 30/06/87 ANNUAL ACCTS

View Document

27/07/8727 July 1987 PARS RE MORTAGE

View Document

17/07/8717 July 1987 SPECIAL/EXTRA RESOLUTION

View Document

17/07/8717 July 1987 NOT OF INCR IN NOM CAP

View Document

30/03/8730 March 1987 31/12/85 ANNUAL RETURN

View Document

30/03/8730 March 1987 31/12/86 ANNUAL RETURN

View Document

19/02/8719 February 1987 30/06/86 ANNUAL ACCTS

View Document

26/07/8626 July 1986 MORTGAGE SATISFACTION

View Document

21/07/8621 July 1986 ALLOTMENT (CASH)

View Document

26/06/8626 June 1986 SPECIAL/EXTRA RESOLUTION

View Document

26/06/8626 June 1986 NOT OF INCR IN NOM CAP

View Document

24/02/8624 February 1986 31/12/84 ANNUAL RETURN

View Document

24/02/8624 February 1986 CHANGE OF DIRS/SEC

View Document

23/01/8623 January 1986 31/12/85 ANNUAL RETURN

View Document

23/01/8623 January 1986 30/06/85 ANNUAL ACCTS

View Document

06/03/856 March 1985 PARS RE MORTAGE

View Document

08/01/858 January 1985 31/12/83 ANNUAL RETURN

View Document

08/01/858 January 1985 30/06/84 ANNUAL ACCTS

View Document

07/04/837 April 1983 31/12/82 ANNUAL RETURN

View Document

26/11/8226 November 1982 NOTICE OF ARD

View Document

05/02/825 February 1982 31/12/81 ANNUAL RETURN

View Document

18/05/8118 May 1981 PARS RE MORTAGE

View Document

17/02/8117 February 1981 31/12/80 ANNUAL RETURN

View Document

13/03/8013 March 1980 31/12/79 ANNUAL RETURN

View Document

02/02/792 February 1979 31/12/78 ANNUAL RETURN

View Document

07/02/787 February 1978 31/12/77 ANNUAL RETURN

View Document

16/02/7716 February 1977 31/12/76 ANNUAL RETURN

View Document

24/06/7624 June 1976 31/12/75 ANNUAL RETURN

View Document

24/06/7624 June 1976 SITUATION OF REG OFFICE

View Document

06/05/756 May 1975 31/12/74 ANNUAL RETURN

View Document

01/07/741 July 1974 31/12/73 ANNUAL RETURN

View Document

14/12/7314 December 1973 SITUATION OF REG OFFICE

View Document

19/11/7319 November 1973 31/12/72 ANNUAL RETURN

View Document

03/01/733 January 1973 SITUATION OF REG OFFICE

View Document

13/12/7213 December 1972 31/12/71 ANNUAL RETURN

View Document

27/04/7227 April 1972 SITUATION OF REG OFFICE

View Document

27/04/7227 April 1972 PARTICULARS RE DIRECTORS

View Document

29/10/7129 October 1971 RETURN OF ALLOTS (CASH)

View Document

21/06/7121 June 1971 PARTICULARS RE DIRECTORS

View Document

21/06/7121 June 1971 PARTICULARS RE DIRECTORS

View Document

18/01/7118 January 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/7118 January 1971 DECL ON COMPL ON INCORP

View Document

18/01/7118 January 1971 SITUATION OF REG OFFICE

View Document

18/01/7118 January 1971 MEMORANDUM

View Document

18/01/7118 January 1971 ARTICLES

View Document

18/01/7118 January 1971 STATEMENT OF NOMINAL CAP

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