- Company Overview for ECO WINDOW SYSTEMS LTD (06517290)
- Filing history for ECO WINDOW SYSTEMS LTD (06517290)
- People for ECO WINDOW SYSTEMS LTD (06517290)
- More for ECO WINDOW SYSTEMS LTD (06517290)
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) |
---|---|---|---|
02 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2009 | 652a | Application for striking-off | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from unit 19 bankwood lane industrial estate rossington doncaster south yorkshire DN11 0PS united kingdom | |
02 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
02 Apr 2009 | 288c |
Director And Secretary's Change Of Particulars John Ross Logged Form
|
|
02 Apr 2009 | 288c | Director's Change of Particulars / john ross / 25/03/2009 / | |
02 Apr 2009 | 288c | Secretary's Change of Particulars / john ross / 25/03/2009 / Nationality was: , now: other; HouseName/Number was: flat 1, now: 55; Street was: 68 st helens street, now: oak road; Post Town was: chesterfield, now: ripon; Region was: south yorkshire, now: north yorkshire; Post Code was: S41 7QD, now: HG4 2NA | |
02 Apr 2009 | 288c | Director's Change of Particulars / john ross / 25/03/2009 / HouseName/Number was: flat 1 68, now: 55; Street was: st. Helens street, now: oak road; Post Town was: chesterfield, now: ripon; Region was: derbyshire, now: north yorkshire; Post Code was: S41 7QD, now: HG4 2NA; Country was: , now: united kingdom | |
17 Oct 2008 | 288b | Appointment Terminated Director michael perry | |
17 Oct 2008 | 288a | Director appointed john mcmillan ross | |
28 Feb 2008 | NEWINC | Incorporation |