CROSS HANDS GLASS & DESIGN LIMITED

Company Documents

DateDescription
09/08/169 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1612 May 2016 APPLICATION FOR STRIKING-OFF

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY WARBURTON

View Document

06/07/156 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 SECRETARY APPOINTED ANTHONY WARBURTON

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED CROSSHANDSGLASS LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

06/02/136 February 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/1013 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

19/06/1019 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PITT / 23/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY GLYNIS BIRCHLEY

View Document

23/05/0823 May 2008 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