GLASS LOGIC LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
C/O GLASS LOGIC LTD
145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT PRIDE

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT PRIDE

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PRIDE / 05/04/2013

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PRIDE / 11/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
9 BENTINCK STREET
LONDON
W1U 2EL
UNITED KINGDOM

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR BUTT / 27/07/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
SUITE 13177 9 BENTINCK STREET
LONDON
W1U 2EL
UNITED KINGDOM

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR SCOTT PRIDE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY SHEWANA BUTT

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM
13 WOODSTOCK AVENUE
SOUTHALL
MIDDLESEX
UB1 2QN

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR AMIR BUTT

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED VERONA KITCHENS LIMITED
CERTIFICATE ISSUED ON 25/03/10

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/0923 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED
POUND TRADER.COM LIMITED
CERTIFICATE ISSUED ON 24/05/04

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 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