VOGUE WINDOWS & DOORS LIMITED

02894970
ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

Documents

Documents
Date Category Description Pages
06 Jun 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Mar 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
06 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
27 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jan 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
06 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jan 2010 resolution Resolution 1 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 17 st. Anns road harrow middlesex HA1 1JU united kingdom 1 Buy now
16 Apr 2008 accounts Annual Accounts 5 Buy now
04 Apr 2008 annual-return Return made up to 27/01/08; full list of members 4 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 89 field end road pinner middlesex HA5 1QG 1 Buy now
29 Mar 2007 annual-return Return made up to 27/01/07; full list of members 3 Buy now
28 Nov 2006 accounts Annual Accounts 5 Buy now
03 Feb 2006 annual-return Return made up to 27/01/06; full list of members 8 Buy now
05 Jan 2006 annual-return Return made up to 04/02/05; full list of members 7 Buy now
21 Oct 2005 accounts Annual Accounts 5 Buy now
22 Apr 2005 accounts Annual Accounts 5 Buy now
03 Mar 2005 annual-return Return made up to 04/02/04; full list of members; amend 7 Buy now
03 Mar 2005 officers Secretary resigned 1 Buy now
09 Sep 2004 accounts Accounting reference date extended from 31/12/03 to 30/06/04 1 Buy now
12 Feb 2004 annual-return Return made up to 04/02/04; full list of members 7 Buy now
05 Dec 2003 capital Ad 02/03/99--------- £ si 98@1 2 Buy now
03 May 2003 accounts Annual Accounts 4 Buy now
06 Feb 2003 annual-return Return made up to 04/02/03; full list of members 7 Buy now
06 Jul 2002 annual-return Return made up to 04/02/02; full list of members 7 Buy now
16 May 2002 accounts Annual Accounts 4 Buy now
15 May 2001 accounts Annual Accounts 4 Buy now
29 Jan 2001 annual-return Return made up to 04/02/01; full list of members 7 Buy now
23 Jan 2001 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
10 Aug 2000 accounts Annual Accounts 4 Buy now
03 Mar 2000 annual-return Return made up to 04/02/00; full list of members 7 Buy now
09 Dec 1999 address Registered office changed on 09/12/99 from: 89 field end road pinner middlesex HA5 1QG 1 Buy now
06 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 1999 address Registered office changed on 02/08/99 from: wellington house 273/275 high street london colney st albans hertfordshire AL2 1EU 1 Buy now
27 Jul 1999 officers Director resigned 1 Buy now
19 Apr 1999 annual-return Return made up to 04/02/99; full list of members 6 Buy now
02 Apr 1999 accounts Annual Accounts 1 Buy now
02 Apr 1999 resolution Resolution 1 Buy now
18 Mar 1999 change-of-name Certificate Change Of Name Company 11 Buy now
17 Mar 1999 address Registered office changed on 17/03/99 from: wellington house 273/275 high street london colney st.albans. Herts. AL2 1EU 1 Buy now
17 Mar 1999 officers New secretary appointed 2 Buy now
17 Mar 1999 officers New secretary appointed 2 Buy now
17 Mar 1999 officers New director appointed 2 Buy now
17 Mar 1999 officers New director appointed 2 Buy now
10 Mar 1999 accounts Annual Accounts 1 Buy now
10 Mar 1999 resolution Resolution 1 Buy now
10 Mar 1999 dissolution Withdrawal of application for striking off 1 Buy now
20 Jan 1999 dissolution Application for striking-off 1 Buy now
17 Jun 1998 annual-return Return made up to 04/02/98; full list of members 6 Buy now
12 Jun 1998 officers Director's particulars changed 1 Buy now
03 Nov 1997 resolution Resolution 1 Buy now
11 Sep 1997 capital Ad 15/03/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Sep 1997 officers Director's particulars changed 1 Buy now
08 Sep 1997 annual-return Return made up to 04/02/97; full list of members 6 Buy now
04 Aug 1997 accounts Annual Accounts 1 Buy now
21 Jul 1997 resolution Resolution 1 Buy now
21 Jul 1997 officers New secretary appointed 2 Buy now
21 Jul 1997 officers Secretary resigned;director resigned 1 Buy now
25 Jun 1997 annual-return Return made up to 04/02/96; full list of members 6 Buy now
16 Dec 1996 accounts Annual Accounts 1 Buy now
16 Dec 1996 resolution Resolution 1 Buy now
11 Dec 1995 accounts Annual Accounts 1 Buy now
11 Dec 1995 resolution Resolution 1 Buy now
09 May 1995 annual-return Return made up to 04/02/95; full list of members 6 Buy now
27 Mar 1995 officers Director resigned;new director appointed 2 Buy now
27 Mar 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 13 Buy now
22 Feb 1994 officers Director resigned;new director appointed 2 Buy now
22 Feb 1994 officers Secretary resigned;new secretary appointed 2 Buy now
04 Feb 1994 incorporation Incorporation Company 13 Buy now