- Company Overview for SURESEAL WINDOWS LIMITED (05990621)
- Filing history for SURESEAL WINDOWS LIMITED (05990621)
- People for SURESEAL WINDOWS LIMITED (05990621)
- More for SURESEAL WINDOWS LIMITED (05990621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | 288b | Appointment Terminated Director and Secretary maria melia | |
11 Feb 2009 | 288b | Appointment Terminated Director catherine miller | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
05 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
27 Dec 2007 | 288a | New director appointed | |
27 Dec 2007 | 288a | New director appointed | |
26 Nov 2007 | 363a | Return made up to 07/11/07; full list of members | |
16 Jul 2007 | 88(2)R | Ad 03/07/07--------- £ si 3@1=3 £ ic 1/4 | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: 139 st mary's road grassendale liverpool L19 0NE | |
21 Dec 2006 | 288a | New secretary appointed;new director appointed | |
21 Dec 2006 | 288a | New director appointed | |
15 Nov 2006 | 287 | Registered office changed on 15/11/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
15 Nov 2006 | 288b | Director resigned | |
15 Nov 2006 | 288b | Secretary resigned | |
07 Nov 2006 | NEWINC | Incorporation |