MICHAEL PORTER WINDOW CLEANING SERVICES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

06/07/106 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM MONKS FARM FARMHOUSE CHEW MOOR LANE WESTHOUGHTON BOLTON LANCASHIRE BL5 3JU

View Document

03/12/093 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 37 CAPTAIN LEES ROAD WESTHOUGHTON NR BOLTON GREATER MANCHESTER BL5 3UB

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MCCARTHY / 12/08/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY MELISSA MCCARTHY

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 511A WIGAN ROAD WESTHOUGHTON BOLTON BL5 2BX

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 NEW MEADOWS GAP COTTAGE CRANBERRY FOLD DARWEN NR BLACKBURN LANCASHIRE BB3 2HZ

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: G OFFICE CHANGED 22/03/05 COBURG HOUSE, 71 MARKET STREET ATHERTON MANCHESTER M46 0DA

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 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