GLOBAL WINDOWS (SHEFFIELD) LIMITED

Company Documents

DateDescription
12/08/1212 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1116 August 2011 DEFERMENT OF DISSOLUTION (VOLUNTARY):LIQ. CASE NO.2: DEFER TO 12/08/2012: DEFER TO 12/08/2012

View Document

17/05/1117 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011:LIQ. CASE NO.2

View Document

15/10/1015 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010:LIQ. CASE NO.2

View Document

18/09/0918 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009374,00005544

View Document

14/04/0914 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2009:LIQ. CASE NO.1

View Document

13/11/0813 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

02/11/082 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/09/0824 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009374,00005544

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

22/09/0822 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 DIRECTOR RESIGNED DAVID GALLGHER

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: THE LODGE 101 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/04/996 April 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 Incorporation

View Document

19/11/9719 November 1997 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