IDEA GLASS LTD.



Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1130 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

07/01/117 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/12/0912 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA CAPELLI / 01/10/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 6 DUKES COURT 1 MOSCOW ROAD LONDON W2 4AJ

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: UNIT 202 CONLAN STREET LONDON W10 5AP

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 72 PRINCES SQUARE LONDON W2 4NY

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 ;SECRETARY RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document



11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: UNIT 4 1B PACKINGTON SQUARE LONDON N1 7UA

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 07/11/03

View Document

16/01/0416 January 2004 � NC 2/1000 07/11/0

View Document

16/01/0416 January 2004 � NC 2/1000 07/11/03 AUTH ALLOT OF SECURITY 07/11/03

View Document

09/12/039 December 2003

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: UNIT 1 1B PACKINGTON SQUARE LONDON N1 7UA

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: ARCHES 91-92 TENT STREET BETHNEL GREEN LONDON E1 5DZ

View Document

14/01/9914 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 Incorporation

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company