ABSOLUTE WINDOWS DIRECT LTD

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
UNIT 6 & 7 PRIESTLEY ROAD, WARDLEY INDUSTRIAL ESTATE
WORSLEY
MANCHESTER
M28 2LY
ENGLAND

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAY HAYES

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
2 ROSE BANK ROSE BANK
ROSSENDALE
LANCASHIRE
BB4 7RD
ENGLAND

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JAMES PETER SNAPE

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM
UNIT 6 & 7 PRIESTLEY ROAD
WARDLEY INDUSTRIAL ESTATE
WARDLEY MANCHESTER
M28 2LY

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY HAYS / 01/06/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS KAY HAYS

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SNAPE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
16 BURY NEW ROAD
BREIGHTMET
BOLTON
BL2 6QB
UNITED KINGDOM

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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