ENGLASS GROUP LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1310 May 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 DIVIDED SHARES 31/07/2012

View Document

14/08/1214 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 REDUCE ISSUED CAPITAL 31/07/2012

View Document

03/08/123 August 2012 SOLVENCY STATEMENT DATED 20/07/12

View Document

03/08/123 August 2012 STATEMENT BY DIRECTORS

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL USD 1.63

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JOSHUA ALAN SHERBIN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST LAYLAND

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR TODD PETERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN BIGNALL / 19/06/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGNALL / 19/06/2008

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

22/07/0322 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 04/07/02; NO CHANGE OF MEMBERS; AMEND

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/07/02; NO CHANGE OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 SCUDAMORE ROAD LEICESTER LE3 1UG

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/07/01; NO CHANGE OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 EXEMPTION FROM APPOINTING AUDITORS 16/02/99

View Document

19/03/9919 March 1999 S366A DISP HOLDING AGM 16/02/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 S366A DISP HOLDING AGM 10/10/97

View Document

29/10/9729 October 1997 S252 DISP LAYING ACC 10/10/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 VARYING SHARE RIGHTS AND NAMES 26/08/96

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 26/08/96

View Document

28/11/9628 November 1996 � SR 1500000@1 28/06/96

View Document

21/11/9621 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/07/96

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 24/07/96

View Document

21/11/9621 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/96

View Document

21/11/9621 November 1996 � NC 1957012/1957112 24/07/96

View Document

21/11/9621 November 1996 US$ NC 0/39414 24/07/

View Document

21/11/9621 November 1996 VARYING SHARE RIGHTS AND NAMES 24/07/96

View Document

21/11/9621 November 1996 � IC 1947621/1535421 24/07/96 � SR 412200@1=412200

View Document

15/10/9615 October 1996 AUDITOR'S RESIGNATION

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

12/10/9612 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 COMPANY NAME CHANGED THE ENGLISH GLASS GROUP LIMITED CERTIFICATE ISSUED ON 04/06/96

View Document

14/04/9614 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 ALTER MEM AND ARTS 23/11/95

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 ALTER MEM AND ARTS 04/08/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 ALTER MEM AND ARTS 02/05/95

View Document

12/05/9512 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/95

View Document

12/05/9512 May 1995 RE SHARE OPTION SCHEME 02/05/95

View Document

23/02/9523 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/02/95

View Document

23/02/9523 February 1995 � NC 1949542/1957012 09/02/95

View Document

22/07/9422 July 1994

View Document

22/07/9422 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/928 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992

View Document

08/07/928 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: G OFFICE CHANGED 24/04/92 100 FETTER LANE LONDON EC4A 1DD

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991

View Document

04/04/914 April 1991 Resolutions

View Document

04/04/914 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/91

View Document

04/04/914 April 1991 Resolutions

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED VIEWBONUS LIMITED CERTIFICATE ISSUED ON 25/02/91

View Document

22/02/9122 February 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 22/02/91

View Document

20/11/9020 November 1990 SHARES AGREEMENT OTC

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 SALE AGREEMENT 23/10/90

View Document

06/11/906 November 1990 NC INC ALREADY ADJUSTED 23/10/90

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9029 October 1990 S-DIV 18/10/90

View Document

29/10/9029 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9029 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/10/90

View Document

29/10/9029 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/9029 October 1990 � NC 1000/29000 18/10/90

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: G OFFICE CHANGED 24/07/90 2 BACHES STREET LONDON N1 6UB

View Document

04/07/904 July 1990 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