WINDOW FIXING AND MAINTENANCE LIMITED
Company number NI008146
- Company Overview for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- Filing history for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- People for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- Charges for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- Insolvency for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
- More for WINDOW FIXING AND MAINTENANCE LIMITED (NI008146)
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) |
---|---|---|---|
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jul 2012 | TM01 | Termination of appointment of Nicole Davison as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Elaine Davison as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Paul Davison as a director | |
16 Apr 2012 | AP01 | Appointment of Nicole Davison as a director | |
16 Apr 2012 | AP01 | Appointment of Elaine Davison as a director | |
16 Apr 2012 | AP01 | Appointment of Paul Richard Davison as a director | |
22 Feb 2012 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from 10 Trench Road Mallusk Newtownabbey Co.Antrim BT36 8TY on 22 December 2011 | |
05 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Feb 2011 | AR01 | Annual return made up to 30 September 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
25 Jan 2011 | AR01 | Annual return made up to 30 September 2008 with full list of shareholders | |
25 Jan 2011 | AP01 | Appointment of Conor Mccarthy as a director | |
25 Jan 2011 | AP03 | Appointment of Brian Charles Patrick Davison as a secretary | |
18 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | TM02 | Termination of appointment of Rosemary Davison as a secretary | |
25 Feb 2010 | TM01 | Termination of appointment of Rosemary Davison as a director | |
22 Oct 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
16 Jan 2009 | 402R(NI) | Particulars of a mortgage charge | |
16 Jan 2009 | 402(NI) | Pars re mortage | |
06 May 2008 | AC(NI) | 30/06/07 annual accts |