DIRECT WINDOWS (WIRRAL) LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
C/O BCG 111 SOUTH ROAD
WATERLOO
LIVERPOOL
L22 0LT

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNE CHALLIS / 01/10/2009

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CHALLIS

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY MARIA CHALLIS

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MRS MARIA ANNE CHALLIS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
C/O ANSELLS
167A RICE LANE WALTON
LIVERPOOL
MERSEYSIDE
L9 1AF

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHALLIS / 22/02/2008

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA CHALLIS / 22/02/2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

12/06/0512 June 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
C/O ANSELLS
135 GLOUCESTER ROAD
BOOTLE
MERSEYSIDE L20 9AL

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM:
HIGHSTONE COMPANY FORMATIONS LTD
HIGHSTONE HOUSE,165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information