MERSEYSIDE PVCU WINDOWS LTD

Company Documents

DateDescription
12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEWART CAMERON / 01/09/2015

View Document

03/02/163 February 2016 COMPANY RESTORED ON 03/02/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/163 February 2016 Annual return made up to 10 April 2015 with full list of shareholders

View Document

24/11/1524 November 2015 STRUCK OFF AND DISSOLVED

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, 35 FIRS AVENUE, LONDON, N11 3NE, UNITED KINGDOM

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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