(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2018/08/30
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/31
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2017/06/09
filed on: 26th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 431.00 GBP is the capital in company's statement on 2016/12/01
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/31
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/09/01
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/01.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/31
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed maghera windows & doors LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/31
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
(AD01) Change of registered office on 2014/04/02 from Unit 3 Glenshane Industrial Park Tobermore Road Maghera County Londonderry BT46 5DR Northern Ireland
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2013/07/31. Originally it was 2013/02/28
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/24
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/03/05 from 4 Tyberan Court Scroggy Road Limavady Co. Derry BT49 0NA United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 27th, February 2013
| resolution
|
Free Download
(1 page)
|
(SH01) 400.00 GBP is the capital in company's statement on 2013/02/21
filed on: 27th, February 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/24
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, February 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|