ECLIPSE WINDOWS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/11/149 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 14 SHORTBUTTS LANE LICHFIELD STAFFORDSHIRE WS14 9BT

View Document

30/10/1030 October 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 COMPANY NAME CHANGED MILLOR GLASS AND WINDOWS LIMITED CERTIFICATE ISSUED ON 12/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/12/006 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/12/996 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 COMPANY NAME CHANGED MILLOR GLASS LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

27/11/9027 November 1990 SECRETARY RESIGNED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 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