BANAGLAZE WINDOW SYSTEMS LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

30/03/1330 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NORMA HORNSEY-LEIGH / 15/02/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CONRAD KEIZNER / 15/02/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARDS / 15/02/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIVE LEIGH / 15/02/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN NORMA HORNSEY-LEIGH

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ROBIN EDWARDS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY GARRY TANG

View Document

06/10/086 October 2008 DIRECTOR APPOINTED IAN CONARD KEIZNER

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 COMPANY NAME CHANGED SCALEPRIME LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

15/02/0615 February 2006 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