FEATURE WINDOWS (S.O.T.) LTD.

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1213 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1225 April 2012 APPLICATION FOR STRIKING-OFF

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY LESLIE ANSELL / 19/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANSELL / 19/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: G OFFICE CHANGED 16/12/04 21 ROTHSAY AVENUE SNEYD GREEN STOKE ON TRENT STAFFORDSHIRE ST1 6EY

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0320 June 2003 Incorporation

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