GLAMOUR EYES & BROWS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR SURINDERJEET SARAO

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/11/1316 November 2013 REGISTERED OFFICE CHANGED ON 16/11/2013 FROM
67 CORONATION ROAD
WEDNESBURY
W MIDLANDS
WS10 0TJ

View Document

07/11/137 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR SUMEET SINGH SARAO

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOGINDER SARAO

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR SUMEET SINGH SARAO

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM C/O. A. S. KALSI & CO. 124 ROOKERY ROAD HANDSWORTH BIRMINGHAM B21 9NN U.K.

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED SUMEET SINGH SARAO

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JOGINDER KAUR SARAO

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY APPOINTED SURINDERJEET SINGH SARAO

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED GLAMOUR EYEBROWS LIMITED CERTIFICATE ISSUED ON 22/04/08

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

08/03/088 March 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