WINDOW OPENING SYSTEMS E-TEC LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 14 CHESTNUT GROVE MORETON MORRELL WARWICKSHURE CV35 9DG

View Document

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/09/121 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 COMPANY NAME CHANGED SATURN COMMERCE LIMITED CERTIFICATE ISSUED ON 23/07/01

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ADOPT MEM AND ARTS 13/04/00

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

19/07/9919 July 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