SASH CORD WINDOWS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

22/04/1422 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK GILMARTIN

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR PATRICK JOSEPH GILMARTIN

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 7 WHITE ROSE LANE WOKING SURREY GU22 7JA

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 7 WOODSIDE CLOSE WEMBLEY MIDDX IA0 1UL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 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