Minster Windows And Conservatories Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SPEED 8626 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04161864
Record last updated Sunday, April 26, 2015 11:12:43 AM UTC
Official Address C/o Kroll Limited Wellington Plaza 31 Street Leeds Ls14dl City And Hunslet
There are 5 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS14DL
Sector Other building installation

Charts

Visits

MINSTER WINDOWS AND CONSERVATORIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-120123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 3, 2007 Dissolved Dissolved
Registry Sep 3, 2007 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Mar 14, 2007 Administrator's progress report Administrator's progress report
Registry Oct 27, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Sep 29, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Sep 11, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 8, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Aug 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 4161... Declaration of satisfaction in full or in part of a mortgage or charge 4161...
Registry Mar 27, 2006 Annual return Annual return
Registry Nov 3, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Sep 20, 2005 Change of accounting reference date Change of accounting reference date
Financials Jul 23, 2005 Annual accounts Annual accounts
Registry Jul 14, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 14, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 14, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 14, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 14, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 12, 2005 Annual return Annual return
Registry Oct 30, 2004 Change of accounting reference date Change of accounting reference date
Financials Jun 10, 2004 Annual accounts Annual accounts
Registry Mar 18, 2004 Annual return Annual return
Registry Aug 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 11, 2003 Annual accounts Annual accounts
Registry Mar 22, 2003 Annual return Annual return
Financials Jul 8, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Annual return Annual return
Registry Apr 11, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2001 Change of accounting reference date Change of accounting reference date
Registry May 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2001 Particulars of a mortgage or charge 4161... Particulars of a mortgage or charge 4161...
Registry Mar 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2001 Appointment of a director Appointment of a director
Registry Mar 6, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 6, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 6, 2001 Alter mem and arts Alter mem and arts
Registry Mar 6, 2001 Memorandum of association Memorandum of association
Registry Mar 6, 2001 Resignation of a director Resignation of a director
Registry Feb 28, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 26, 2001 Company name change Company name change
Registry Feb 26, 2001 Change of name certificate Change of name certificate
Registry Feb 20, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Feb 16, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)