ALU-GLAS SYSTEMS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/06/1318 June 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/03/135 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/02/1322 February 2013 | APPLICATION FOR STRIKING-OFF |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/11/1124 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
24/08/1124 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA DUFF / 24/08/2011 |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 43 ROXBURGH TERRACE WHITLEY BAY TYNE & WEAR NE26 1DR |
24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARWICK STEWART / 24/08/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
20/10/1020 October 2010 | COMPANY NAME CHANGED WHITLEY BAY ARCHITECTURAL LIMITED CERTIFICATE ISSUED ON 20/10/10 |
21/09/1021 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/11/0912 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARWICK STEWART / 10/11/2009 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
09/11/079 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | NEW SECRETARY APPOINTED |
10/11/0610 November 2006 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: G OFFICE CHANGED 10/11/06 31 CORSHAM STREET LONDON N1 6DR |
10/11/0610 November 2006 | NEW DIRECTOR APPOINTED |
10/11/0610 November 2006 | DIRECTOR RESIGNED |
10/11/0610 November 2006 | SECRETARY RESIGNED |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0613 October 2006 | Incorporation |
More Company Information
Recently Viewed
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