BLUNDELL - PERMOGLAZE HOLDINGS LIMITED

Company Documents

DateDescription
02/07/122 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/04/122 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00011050

View Document

19/10/1119 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 APPOINT AUDITORS 26/05/2010

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O H SECRETARIAT LIMITED / 15/12/2009

View Document

15/12/0915 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / O H DIRECTOR LIMITED / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM HAWORTH

View Document

02/10/082 October 2008 SECRETARY APPOINTED O H SECRETARIAT LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ERIC MULHOLLAND

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM CROWN HOUSE HOLLINS ROAD DARWEN LANCASHIRE BB3 0BG

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED O H DIRECTOR LIMITED

View Document

22/12/0722 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 REREGISTRATION PLC-PRI 11/12/95

View Document

18/12/9518 December 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/9518 December 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/9518 December 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/9518 December 1995 ADOPT MEM AND ARTS 11/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9512 December 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: G OFFICE CHANGED 08/06/95 135 MILTON PARK ABINGDON OXON OX14 4SB

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992

View Document

04/12/924 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: G OFFICE CHANGED 25/03/91 99 STATION ROAD DIDCOT OXON OX11 7NQ

View Document

13/12/9013 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ADOPT MEM AND ARTS 07/12/90

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 AUDITOR'S RESIGNATION

View Document

05/12/895 December 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8919 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 Full accounts made up to 1986-12-31

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/08/865 August 1986 DIRECTOR RESIGNED

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: G OFFICE CHANGED 17/07/86 YORK HOUSE 37 QUEEN SQUARE LONDON W C 1

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 NEW DIRECTOR APPOINTED

View Document

11/03/8111 March 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/03/6129 March 1961 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/61

View Document

20/03/8920 March 1889 CERTIFICATE OF INCORPORATION

View Document


More Company Information