GLASS TECH FIXINGS LTD

Company Documents

DateDescription
15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

26/09/1926 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2019:LIQ. CASE NO.1

View Document

01/10/181 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2018:LIQ. CASE NO.1

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 6 COTTAGE FARM NEWCASTLE UPON TYNE NE7 7RF

View Document

18/08/1718 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/1718 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1718 August 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/1713 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 100

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/176 March 2017 ADOPT ARTICLES 06/02/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 SAIL ADDRESS CREATED

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID SWANN

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY LAUREN ROBSON

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 11 AYTON CLOSE NEWCASTLE UPON TYNE TYNE & WEAR NE5 5QE ENGLAND

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MRS HELEN SWANN

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR JAMES IAN FORD

View Document

04/11/134 November 2013 SECRETARY APPOINTED MRS HELEN SWANN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAUREN ROBSON

View Document

25/04/1325 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information