ARCHITECTURAL WINDOW SYSTEMS LTD

Company Documents

DateDescription
02/05/192 May 2019 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/04/2019

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD

View Document

18/04/1818 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1818 April 2018 STATEMENT OF AFFAIRS/4.20(NI)

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 15 BALLYSAGGART BUSINESS COMPLEX BALLYGAWLEY ROAD DUNGANNON BT70 1BS

View Document

18/04/1818 April 2018 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/04/168 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NOREEN MAJELLA GRACE DONNELLY / 10/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONNELLY / 10/03/2011

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NOREEN MAJELLA GRACE DONNELLY / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONNELLY / 01/10/2009

View Document

26/07/0926 July 2009 30/04/09 ANNUAL ACCTS

View Document

26/07/0926 July 2009 CHANGE OF ARD

View Document

26/07/0926 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

26/05/0926 May 2009 PARS RE MORTAGE

View Document

16/04/0916 April 2009 10/03/09 ANNUAL RETURN SHUTTLE

View Document

02/03/092 March 2009 CHANGE IN SIT REG ADD

View Document

21/03/0821 March 2008 CHANGE OF DIRS/SEC

View Document

10/03/0810 March 2008 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