ECOGLAZE WINDOWS LIMITED

Company Documents

DateDescription
04/10/164 October 2016 STRUCK OFF AND DISSOLVED

View Document

31/07/1531 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1526 June 2015 FIRST GAZETTE

View Document

26/11/1426 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 23A -2 ST JAMES AVENUE EAST KILBRIDE G74 5QD

View Document

04/10/124 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 69 SINCLAIR STREET HELENSBURGH G84 8TG UNITED KINGDOM

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR ROBERT ARRON ELLIOTT

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED ROBERT ELLIOT

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

06/09/116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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