MERSEYSIDE PVCU WINDOWS LTD
Company Documents
Date | Description |
---|---|
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEWART CAMERON / 01/09/2015 |
03/02/163 February 2016 | COMPANY RESTORED ON 03/02/2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/02/163 February 2016 | Annual return made up to 10 April 2015 with full list of shareholders |
24/11/1524 November 2015 | STRUCK OFF AND DISSOLVED |
11/08/1511 August 2015 | FIRST GAZETTE |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, 35 FIRS AVENUE, LONDON, N11 3NE, UNITED KINGDOM |
10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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