M & S CLADDING AND WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
07/09/127 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/09/126 September 2012 ORDER OF COURT - RESTORATION

View Document

04/02/124 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/114 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

04/11/114 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011

View Document

08/03/118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1018 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1022 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

05/11/095 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/10/092 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/09/097 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/08/0919 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
STERLING HOUSE
3 DENDY ROAD
PAIGNTON
DEVON
TQ4 5DB

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MAZDON

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MR MARK ANDREW SANSOME

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN MAZDON

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SANSOME / 01/08/2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM:
MOOR VIEW
WILLOUGHBY ROAD
TORQUAY
DEVON TQ1 1JX

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 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