- Company Overview for PWT WINDOWS LIMITED (SC240125)
- Filing history for PWT WINDOWS LIMITED (SC240125)
- People for PWT WINDOWS LIMITED (SC240125)
- Charges for PWT WINDOWS LIMITED (SC240125)
- Insolvency for PWT WINDOWS LIMITED (SC240125)
- More for PWT WINDOWS LIMITED (SC240125)
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) |
---|---|---|---|
27 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2004 | 287 | Registered office changed on 14/09/04 from: baden powell road kirkton indutrial estate arbroath angus DD11 3LS | |
20 Feb 2004 | 363s | Return made up to 26/11/03; full list of members | |
01 Oct 2003 | MISC | Amending 225 | |
22 Sep 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/12/03 | |
29 Jan 2003 | 88(3) | Particulars of contract relating to shares | |
29 Jan 2003 | 88(2)R | Ad 22/01/03--------- £ si 27498@1=27498 £ ic 2/27500 | |
29 Jan 2003 | 123 | Nc inc already adjusted 22/01/03 | |
29 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2003 | 410(Scot) | Partic of mort/charge * | |
19 Dec 2002 | CERTNM | Company name changed bellshelf (fiftyeight) LIMITED\certificate issued on 19/12/02 | |
19 Dec 2002 | 288a | New secretary appointed | |
19 Dec 2002 | 288a | New director appointed | |
19 Dec 2002 | 287 | Registered office changed on 19/12/02 from: 30 & 34 reform street dundee angus DD1 1RJ | |
19 Dec 2002 | 288b | Secretary resigned | |
19 Dec 2002 | 288b | Director resigned | |
26 Nov 2002 | NEWINC | Incorporation |