WINDOWTEK LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 COMPANY NAME CHANGED WINDOW DOCTOR (SCOTT JAMES) LIMITED CERTIFICATE ISSUED ON 11/04/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR REDMOND MADIGAN

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 64 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RQ

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 26 HIGH STREET BATTLE EAST SUSSEX TN33 0EA

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 45 HIGH STREET BATTLE EAST SUSSEX TN33 0EE

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED ACHEAPER WINDOW COMPANY LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

17/02/9417 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 S386 DISP APP AUDS 25/03/93

View Document

08/09/928 September 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

08/09/928 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 COMPANY NAME CHANGED CAMARAT LIMITED CERTIFICATE ISSUED ON 19/11/91

View Document

18/10/9118 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX. TN6 1DL

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED

View Document

09/09/919 September 1991 ADOPT MEM AND ARTS 05/09/91

View Document

19/07/9119 July 1991 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