WINDOW MANAGEMENT LIMITED - PAISLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-04-26 View Report
Gazette. Gazette notice voluntary. 2022-02-08 View Report
Dissolution. Dissolution application strike off company. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Address. New address: Room 140 st James Business Centre Linwood Road Paisley PA3 3AT. Change date: 2019-05-13. Old address: Room 136 st James Business Centre Linwood Road Paisley PA3 3AT Scotland. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Address. Old address: Room 134 - St James Business Centre Junction 29, Linwood Road Linwood Paisley Renfrewshire PA3 3AT. Change date: 2018-05-10. New address: Room 136 st James Business Centre Linwood Road Paisley PA3 3AT. 2018-05-10 View Report
Accounts. Accounts type total exemption full. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type total exemption small. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2015-02-02 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2012-01-24 View Report
Address. Change date: 2011-12-13. Old address: Unit 3 Maritime Court 8 Cartside Avenue Inchinnan Business Park Renfrew Renfrewshire PA4 9RX. 2011-12-13 View Report
Officers. Officer name: Samuel Handley. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type total exemption small. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Change date: 2010-04-30. Officer name: Mr Graeme Matthew Handley. 2010-05-11 View Report
Officers. Officer name: Mr Samuel Kennedy Handley. Change date: 2010-04-30. 2010-05-11 View Report
Officers. Change date: 2010-04-30. Officer name: Mr Graeme Matthew Handley. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-01-23 View Report
Annual return. Legacy. 2009-05-28 View Report
Accounts. Accounts type total exemption small. 2009-02-20 View Report
Auditors. Auditors resignation company. 2008-10-03 View Report
Annual return. Legacy. 2008-05-28 View Report
Accounts. Accounts type small. 2008-02-11 View Report
Officers. Description: New director appointed. 2007-07-26 View Report
Annual return. Legacy. 2007-05-29 View Report
Accounts. Accounts type small. 2007-02-05 View Report
Capital. Description: Nc inc already adjusted 01/12/06. 2006-12-06 View Report
Resolution. Description: Resolutions. 2006-12-06 View Report
Accounts. Accounts type small. 2006-06-20 View Report
Annual return. Legacy. 2006-06-01 View Report
Address. Description: Registered office changed on 16/03/06 from: 128 broomloan road glasgow G51 2BS. 2006-03-16 View Report
Officers. Description: Director resigned. 2005-10-17 View Report
Annual return. Legacy. 2005-05-11 View Report