WINDOWMAKER (NE) LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1324 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY RANDALL

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM UNIT 1 LIMEOAK WAY ST ANNES INDUSTRIAL ESTATE PORTRACK STOCKTON CLEVELAND TS18 2LS

View Document

06/12/116 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/12/116 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007882

View Document

06/12/116 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/11/092 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE SPILLANE

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM UNIT 23 BON LEA TRADING ESTATE THORNABY STOCKTON ON TEES TS17 7AQ

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

28/12/0728 December 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 22A BON LEA TRADING ESTATE THORNABY TS17 7AQ

View Document

05/12/055 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 3 MOOR PARK EAGLESCLIFF STOCKTON ON TEES TS16 9HB

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 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