ACE WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1330 April 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

03/04/133 April 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

01/12/111 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000033,00006609

View Document

11/11/1111 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000033

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM UNIT 23 ABERAFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 7DJ

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY COLLINS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR KELLY COLLINS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/04/0714 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 UNIT 2 TOWNGATE BUSINESS CENTRE PORT TALBOT WEST GLAMORGAN SA13 1RU

View Document

20/04/9920 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: G OFFICE CHANGED 04/07/96 6 BROMBIL BARNS MARGAM PORT TALBOT WEST GLAMORGAN SA13 2SR

View Document

02/05/962 May 1996 COMPANY NAME CHANGED PACKOPTION LIMITED CERTIFICATE ISSUED ON 03/05/96

View Document

26/04/9626 April 1996

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: G OFFICE CHANGED 26/04/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/04/9626 April 1996

View Document

26/04/9626 April 1996

View Document

18/03/9618 March 1996 Incorporation

View Document

18/03/9618 March 1996 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