WINDOWS DIRECT LIMITED

Company Documents

DateDescription
01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013

View Document

11/09/1211 September 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

11/09/1211 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012

View Document

08/04/118 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/04/118 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/118 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009115,00009213

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 210-211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2ND

View Document

03/02/113 February 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

05/10/105 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0230 July 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