WELCOME WINDOWS LIMITED

Company Documents

DateDescription
12/01/1712 January 2017 ORDER OF COURT - RESTORATION

View Document

28/08/1428 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1423 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/10/1311 October 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

22/05/1222 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012

View Document

22/05/1222 May 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

13/09/1113 September 2011 ORDER OF COURT TO WIND UP

View Document

27/07/1127 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/1016 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HAMPSHIRE / 01/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LOCKWOOD / 01/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/083 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/083 June 2008 AUTHORISED TO ENTER INTO AGREEMENT 23/05/2008

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR MAVIS LOCKWOOD

View Document

02/06/082 June 2008 SECRETARY APPOINTED ADAM CLAYDON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DEREK GENNARD

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DICKENSON

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR DARREN HAMPSHIRE

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 COMPANY NAME CHANGED NOTTCOR 152 LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/001 December 2000 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