QUALITY WINDOW SYSTEMS ( NE ) LIMITED

Company Documents

DateDescription
03/04/123 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/123 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1227 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1227 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM HEDLEY LODGE PLATEAU 9 COLD HESLEDON INDUSTRIAL ESTATE SEAHAM CO DURHAM SR7 8ST ENGLAND

View Document

02/12/112 December 2011 SAIL ADDRESS CREATED

View Document

02/12/112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/12/112 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 PREVEXT FROM 31/10/2009 TO 28/02/2010

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM THE CONSERVATORY EAST ORD GARDEN CENTRE BERWICK UPON TWEED BERWICK NORTHUMBERLAND TD15 2NS ENGLAND

View Document

18/11/0918 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 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