PA WINDOWS LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2015

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
10 LANDPORT TERRACE
PORTSMOUTH
HAMPSHIRE
PO1 2RG

View Document

24/09/1424 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1424 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1419 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED ATCOST WINDOWS LIMITED
CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023208040002

View Document

19/04/1319 April 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 INCREASE NOM CAPITAL 01/10/2010

View Document

02/11/112 November 2011 CREATE NEW SHARES 01/10/2010

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA EDWARDS

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED M.A.H. ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 14/12/10

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOHN EDWARDS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANN EDWARDS

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PACE EDWARDS / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN EDWARDS / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 23 November 2008 with full list of shareholders

View Document

14/01/0914 January 2009 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANN EDWARDS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM:
C/O HAYNES & CO.
1THE CROFT HOUSE INVAL
HASLEMERE
SURREY GU27 1AH

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM:
18 PINE VIEW CLOSE
HASLEMERE
SURREY GU27 1DU

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM:
C/O MICHAEL HAYNES & CO
VENTURE TOWER
FRATTON ROAD
PORTSMOUTH HAMPSHIRE PO1 5DL

View Document

20/11/9720 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/01/95

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 08/12/93

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 EXEMPTION FROM APPOINTING AUDITORS 25/07/91

View Document

17/09/9217 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

13/08/9013 August 1990 EXEMPTION FROM APPOINTING AUDITORS 25/07/90

View Document

13/08/9013 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/12/885 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM:
CHARTER HSE
QUEENS AVE
LONDON
N21 3JE

View Document

23/11/8823 November 1988 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