WINDOWTRADER EUROPE LIMITED

Company Documents

DateDescription
18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO MAGNUS BORG / 08/04/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO MAGNUS BORG / 29/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO MAGNUS BORG / 06/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 15 GRASGARTH CLOSE LONDON W3 9HS UNITED KINGDOM

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED EUROPEANGLASS SWEDEN LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO MAGNUS BORG / 29/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BO MAGNUS BORG / 28/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINO MAGNUS BORG / 28/08/2012

View Document

18/07/1218 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH ENGLAND

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 15 GRASGARTH CLOSE LONDON W3 9HS UNITED KINGDOM

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY ASTON CORPORATE SECRETARIAL SERVICES LIMITED

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS BORG / 08/02/2012

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM VERDUN TRADE CENTRE 16TH FLOOR, PORTLAND HOUSE LONDON LONDON SW1E 5RS ENGLAND

View Document

19/07/1119 July 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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