GIS WINDOWS LIMITED

Company Documents

DateDescription
07/01/207 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2019:LIQ. CASE NO.3

View Document

03/01/193 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2018:LIQ. CASE NO.3

View Document

08/12/178 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/10/2017:LIQ. CASE NO.3

View Document

22/12/1622 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2016

View Document

05/01/165 January 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/10/1529 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 21A SUNDON INDUSTRIAL ESTATE DENCORA WAY LUTON BEDFORDSHIRE LU3 3HP

View Document

22/10/1522 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1522 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO CALVANO / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BUSH / 03/11/2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE SMITH / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BUSH / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO CALVANO / 03/11/2014

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029678060009

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029678060008

View Document

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029678060008

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

13/06/1213 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/05/1113 May 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2010

View Document

06/01/116 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/09/1025 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 100000

View Document

20/09/1020 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BUSH / 14/09/2010

View Document

21/06/1021 June 2010 Annual return made up to 14 September 2009 with full list of shareholders

View Document

07/05/107 May 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/09/0923 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/09/0920 September 2009 MISCELLANEOUS ML28

View Document

20/09/0920 September 2009 REPORT OF MEETING ADJOURNED TO ALLOW CREDITORS FURTHER TIME TO CONSIDER THE PROPOSALS.

View Document

15/10/0815 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 £ NC 1000/999000 05/01

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

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

View Document

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

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 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