FRESHVIEW WINDOWS LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JAYNE WILTSHIRL / 24/05/2011

View Document

24/05/1124 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED NICHOLA JAYNE WILTSHIRL

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA JAYNE WAITE / 01/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE IAN WILTSHIRE / 01/04/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: G OFFICE CHANGED 19/04/06 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/04/063 April 2006 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