M P WINDOWS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
| 25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | Application to strike the company off the register |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-11-30 |
| 28/12/2128 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
| 03/07/213 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 14/07/2014 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 03/01/203 January 2020 | PREVSHO FROM 31/12/2019 TO 30/11/2019 |
| 19/07/1919 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/01/166 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/12/1428 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/12/1227 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/12/1130 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POULLI / 30/12/2011 |
| 30/12/1130 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/01/1119 January 2011 | 23/12/10 NO CHANGES |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/02/108 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS |
| 08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 11/01/0611 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 21/02/0521 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 29/12/0329 December 2003 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 111 WESTPOLE AVENUE COCKFOSTERS LONDON EN4 0BA |
| 08/04/038 April 2003 | NEW SECRETARY APPOINTED |
| 08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
| 04/03/034 March 2003 | SECRETARY RESIGNED |
| 04/03/034 March 2003 | DIRECTOR RESIGNED |
| 24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
| 24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
| 09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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