SOFT TOP WINDOWS (UK) LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA PHILLIPS / 11/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE PHILLIPS / 11/12/2009

View Document

13/12/0913 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/07/094 July 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 SECRETARY RESIGNED

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: G OFFICE CHANGED 01/12/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED ELMGOLD LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 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