GLASS AND MIRROR TECHNOLOGY LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1322 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1318 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/09/1218 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1218 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM UNIT 7 THORNES LANE TRADING ESTATE THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QN

View Document

31/08/1231 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1231 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1231 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE GARRITT

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY JAQUELINE GARRITT

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MRS JAQUELINE GARRITT

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR DUNCAN GARRITT

View Document

03/06/093 June 2009 SECRETARY APPOINTED MRS JAQUELINE GARRITT

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY GARRITT

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 12 YORK PLACE LEEDS LS1 2DS

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED STRIKINGOUT LIMITED CERTIFICATE ISSUED ON 19/08/97

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 Incorporation

View Document


More Company Information