DECORATIVE GLASS TECHNIQUES LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CORRIN

View Document

06/03/116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CORRIN / 01/11/2009

View Document

21/03/1021 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CORRIN / 02/10/2009

View Document

21/03/1021 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN CORRIN / 01/11/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/03/06; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: G OFFICE CHANGED 03/05/00 UNIT 2 COLLINS INDUSTRIAL ESTATE MERTON BANK ROAD, ST HELENS MERSEYSIDE WA9 1HY

View Document

02/05/002 May 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 UNIT 14 RAINFORD INDUSTRIAL ESTATE RAINFORD LANCASHIRE WA11 8LS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED RAINFORD MARKETING & SALES LIMIT ED CERTIFICATE ISSUED ON 18/05/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/02/9219 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 REGISTERED OFFICE CHANGED ON 16/03/87 FROM: G OFFICE CHANGED 16/03/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/03/875 March 1987 CERTIFICATE OF INCORPORATION

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