ARROW WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 BONA VACANTIA DISCLAIMER

View Document

21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/09/1221 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1221 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010

View Document

03/11/093 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

03/11/093 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/11/093 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
UNIT 2 NOTTINGHAM ROAD
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0WB

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/04/0918 April 2009 COMPANY NAME CHANGED SEAN LAWSON (GLAZING) LIMITED
CERTIFICATE ISSUED ON 23/04/09

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ANDREW RICHARD HEATH

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR SEAN LAWSON

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY TINA SEFTON

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER BRIAN HEATH

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM:
WARWICK ROAD
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE LN11 0YB

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM:
12 TENTERCROFT STREET
LINCOLN
LN5 7DB

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/05/9426 May 1994

View Document

26/05/9426 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989

View Document

08/08/898 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/894 August 1989

View Document

04/08/894 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED
DENEYEAR LIMITED
CERTIFICATE ISSUED ON 01/08/89

View Document

21/07/8921 July 1989 ALTER MEM AND ARTS 060789

View Document

09/05/899 May 1989 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