Nova Windows Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)
  • 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

PROJECTBRAND LIMITED
H. & M. BEAUMONT ENGINEERING (LEEDS) LIMITED
SELECT WINDOWS & CONSERVATORIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02984501
Record last updated Wednesday, September 24, 2014 12:19:55 AM UTC
Official Address Bwc Business Solutions Limited 8 Park Place City And Hunslet
There are 260 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12RU
Sector Painting and glazing

Charts

Visits

NOVA WINDOWS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72025-22025-32025-42025-50123

Searches

NOVA WINDOWS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 17, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 17, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 17, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 13, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 22, 2012 Liquidator's progress report 2984... Liquidator's progress report 2984...
Registry Oct 12, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Aug 31, 2011 Change of registered office address Change of registered office address
Registry Aug 31, 2011 Statement of company's affairs Statement of company's affairs
Registry Aug 31, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 31, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 29, 2010 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Apr 3, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Financials Aug 5, 2009 Annual accounts Annual accounts
Financials Nov 13, 2008 Annual accounts 2984... Annual accounts 2984...
Registry Oct 29, 2008 Annual return Annual return
Registry Nov 6, 2007 Annual return 2984... Annual return 2984...
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Nov 20, 2006 Annual return Annual return
Financials Nov 16, 2006 Annual accounts Annual accounts
Registry Dec 28, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 28, 2005 Annual return Annual return
Registry Dec 28, 2005 Appointment of a secretary Appointment of a secretary
Registry Dec 14, 2005 Appointment of a woman Appointment of a woman
Registry Dec 14, 2005 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Jun 29, 2005 Resignation of a director Resignation of a director
Registry Jun 29, 2005 Appointment of a director Appointment of a director
Registry Jun 17, 2005 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jun 16, 2005 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Nov 8, 2004 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Annual return Annual return
Financials Oct 31, 2003 Annual accounts Annual accounts
Registry Dec 10, 2002 Annual return Annual return
Financials Aug 14, 2002 Annual accounts Annual accounts
Registry Dec 6, 2001 Annual return Annual return
Financials Oct 30, 2001 Annual accounts Annual accounts
Registry Feb 19, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 2, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 2, 2001 Annual return Annual return
Registry Sep 16, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 16, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jun 21, 2000 Annual accounts Annual accounts
Registry Dec 8, 1999 Annual return Annual return
Financials Nov 10, 1999 Annual accounts Annual accounts
Registry Jan 6, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 6, 1999 Annual return Annual return
Registry Jan 6, 1999 Appointment of a secretary Appointment of a secretary
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 17, 1997 Annual return Annual return
Financials Jul 30, 1997 Annual accounts Annual accounts
Registry Apr 18, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 1997 Resignation of a secretary Resignation of a secretary
Registry Jan 31, 1997 Appointment of a secretary Appointment of a secretary
Registry Jan 10, 1997 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 10, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 9, 1997 Change of accounting reference date Change of accounting reference date
Registry Nov 1, 1996 Annual return Annual return
Financials Jul 2, 1996 Annual accounts Annual accounts
Registry Apr 3, 1996 Annual return Annual return
Registry Jan 16, 1996 Company name change Company name change
Registry Jan 15, 1996 Change of name certificate Change of name certificate
Registry Aug 23, 1995 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 Mar 17, 1995 Memorandum of association Memorandum of association
Registry Mar 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 17, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 17, 1995 Memorandum of association Memorandum of association
Registry Mar 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 17, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Feb 3, 1995 Company name change Company name change
Registry Feb 2, 1995 Change of name certificate Change of name certificate
Registry Feb 2, 1995 Change of name certificate 2984... Change of name certificate 2984...
Registry Nov 22, 1994 Company name change Company name change
Registry Nov 21, 1994 Change of name certificate Change of name certificate
Registry Nov 21, 1994 Change of name certificate 2984... Change of name certificate 2984...
Registry Oct 28, 1994 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)