GET SMART WINDOWS LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
UNIT 13 BLOCK C
WALESWOOD ROAD WALES BAR
SHEFFIELD
SOUTH YORKSHIRE
S26 5PY

View Document

13/08/1413 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1413 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1413 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/02/143 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/03/1316 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE FISHER

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MRS SUSAN MARY FISHER

View Document

20/02/1220 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNITS 3-4 BLOCK B WALESWOOD INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S26 5PY ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information