CRYSTAL WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
17 LONDON ROAD SOUTH
POYNTON
STOCKPORT
CHESHIRE
SK12 1LA

View Document

02/01/152 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/152 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/152 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/02/1017 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID WOODERSON / 17/02/2010

View Document

23/11/0923 November 2009 COMPANY NAME CHANGED BONUSBLEND LIMITED CERTIFICATE ISSUED ON 23/11/09

View Document

23/10/0923 October 2009 ARTICLES OF ASSOCIATION

View Document

17/10/0917 October 2009 CHANGE OF NAME 30/09/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 GBP NC 25000/2506249 25/03/2009

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 25/03/09

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

21/01/0821 January 2008 � NC 1000/25000 15/01/08

View Document

21/01/0821 January 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

21/01/0821 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

06/11/076 November 2007 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