QUALITY WINDOWS (YAPTON) LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011

View Document

26/07/1126 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010

View Document

09/04/099 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/099 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/04/099 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM KINGS CLOSE YAPTON NR ARUNDEL WEST SUSSEX BN18 0EX

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COPEMAN / 01/06/2007

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 56 WOODLEA ROAD TARRING WORTHING WEST SUSSEX BN13 1BN

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9515 March 1995 Incorporation

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