BEST QUALITY WINDOWS & CONSERVATORIES LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 STRUCK OFF AND DISSOLVED

View Document

14/04/1514 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RICKETTS

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM UNIT 6, MERLIN BUSINESS PARK FAIR OAK CLOSE EXETER AIRPORT, CLYST HONITON EXETER EX5 2UL ENGLAND

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY MARK RICKETTS

View Document

26/01/1126 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICKETTS / 22/10/2009

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICKETTS / 22/10/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED TELLESY / 22/10/2009

View Document

26/01/1126 January 2011 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 83 LUTYENS DRIVE PAIGNTON DEVON TQ3 3LA ENGLAND

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM COMPANY SELECT (UK) LIMITED UNIVERSITY OF WOLVERHAMPTON TELFORD CAMPUS, PRIORSLEE TELFORD SHROPSHIRE TF2 9FT UNITED KINGDOM

View Document

28/10/0928 October 2009 SECRETARY APPOINTED MR MARK RICKETTS

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR MOHAMED TELLESY

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR YIASMIN FREESTONE

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR MARK RICKETTS

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information