WINDOW & DOOR SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

01/06/111 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HARBAGE / 16/04/2010

View Document

01/06/101 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DAVIES / 16/04/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/11/098 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED CRIME SHIELD MARKETING & DISTRIB UTION LIMITED CERTIFICATE ISSUED ON 18/01/08; RESOLUTION PASSED ON 08/01/08

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/04/07; CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0330 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 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