EAST END WINDOW BLINDS LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MALCOLM / 01/03/2017

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DUNN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 8

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 145 ST VINCENT STREET GLASGOW GLASGOW G2 5JF UNITED KINGDOM

View Document

04/04/114 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR ANDREW MALCOLM

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCAVOY

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR IAN DUNN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JOSEPH DUNCAN MCAVOY

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR ANDREW MALCOLM

View Document

11/02/1011 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/02/1011 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 2

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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