Advanced company searchLink opens in new window

C VIEW WINDOWS LIMITED

Company number SC205208

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jun 2005 3(Scot) Notice of ceasing to act as receiver or manager
06 Apr 2004 288b Director resigned
26 Jul 2002 3.5(Scot) Notice of receiver's report
17 May 2002 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
16 May 2002 287 Registered office changed on 16/05/02 from: hudson house 8 albany street edinburgh midlothian EH1 3QB
18 Apr 2002 4.9(Scot) Appointment of a provisional liquidator
27 Mar 2002 410(Scot) Partic of mort/charge *
21 Aug 2001 AA Accounts for a small company made up to 30 September 2000
11 Jun 2001 288b Director resigned
18 May 2001 363s Return made up to 17/03/01; full list of members
13 Jun 2000 410(Scot) Partic of mort/charge *
13 Apr 2000 288b Secretary resigned
13 Apr 2000 288a New secretary appointed
11 Apr 2000 288a New director appointed
05 Apr 2000 288a New director appointed
31 Mar 2000 88(2)R Ad 21/03/00--------- £ si 998@1=998 £ ic 2/1000
31 Mar 2000 225 Accounting reference date shortened from 31/03/01 to 30/09/00
31 Mar 2000 288b Director resigned
31 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/03/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Mar 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
17 Mar 2000 NEWINC Incorporation