NORTH EAST WINDOW CLEANING SERVICES LIMITED

05670234
ALEXANDER HOUSE 19 FLEMING WAY SWINDON WILTSHIRE SN1 2NG

Documents

Documents
Date Category Description Pages
28 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2015 insolvency Liquidation Compulsory Completion 1 Buy now
10 Oct 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
03 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Jul 2012 officers Termination of appointment of director (Tony Earnshaw) 2 Buy now
18 Jul 2012 officers Appointment of director (Brian Charles Andrew Riley) 3 Buy now
24 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Sandra Earnshaw) 2 Buy now
01 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
28 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
25 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 May 2011 officers Termination of appointment of director (Duncan Bannatyne) 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2010 accounts Annual Accounts 5 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Tony Mark Earnshaw) 2 Buy now
23 Nov 2009 accounts Annual Accounts 8 Buy now
07 Jul 2009 officers Director appointed duncan walker bannatyne 1 Buy now
16 Mar 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
16 Mar 2009 officers Director's change of particulars / tony earnshaw / 31/12/2008 2 Buy now
12 Nov 2008 accounts Annual Accounts 10 Buy now
25 Apr 2008 annual-return Return made up to 10/01/08; no change of members 6 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
12 Sep 2007 address Registered office changed on 12/09/07 from: unit 16 bridge water road, hertburn ind est, washington, tyne & wear NE37 2SG 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: unit 15 stirling close, pattinson ind est south, washington, NE38 8QD 1 Buy now
04 Jun 2007 annual-return Return made up to 10/01/07; full list of members 6 Buy now
11 Jan 2007 incorporation Memorandum Articles 6 Buy now
05 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2006 officers New director appointed 2 Buy now
24 Jan 2006 officers New secretary appointed 2 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 incorporation Incorporation Company 9 Buy now