M & N WINDOWS LTD

Company Documents

DateDescription
29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN HOOPER

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY NATALIE HOOPER

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR STEVEN HOOPER

View Document

28/09/1428 September 2014 PREVSHO FROM 28/12/2013 TO 27/12/2013

View Document

19/08/1419 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 PREVEXT FROM 28/06/2013 TO 28/12/2013

View Document

29/03/1429 March 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

02/07/132 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/03/1331 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY APPOINTED NATALIE JANE HOOPER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED JOAN ALISON HOOPER

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOOPER

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE HOOPER

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HOOPER

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED STEVEN ANTHONY HOOPER

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 8 HOBBS CROSS FARM THEYDON GARNON EPPING ESSEX CM16 7NY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED NATALIE HOOPER

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MARK HOOPER

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM LEAR HOUSE 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG UNITED KINGDOM

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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