GLENTWORTH ARCHITECTURAL METALWORK LIMITED

Company Documents

DateDescription
02/01/142 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013

View Document

21/11/1321 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013

View Document

07/06/137 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2013

View Document

21/12/1221 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2012

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2012

View Document

16/12/1116 December 2011 ORDER OF COURT TO RESCIND WINDING UP

View Document

25/10/1125 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2011

View Document

25/10/1125 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/06/117 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

21/12/1021 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2010

View Document

07/10/107 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/08/1012 August 2010 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

12/08/1012 August 2010 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROSSLEY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORTUNE

View Document

29/06/1029 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/05/2010

View Document

10/05/1010 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/05/107 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/12/0918 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/11/2009

View Document

24/07/0924 July 2009 ORDER OF COURT TO WIND UP

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM
EURO HOUSE
1394 HIGH ROAD
LONDON
N20 9YZ

View Document

08/07/098 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/06/0925 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/05/0920 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

05/03/095 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ATKINSON

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM:
4-6 PUMP LANE
HAYES
MIDDLESEX
UB3 3NB

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED
APOLLO DOOR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 01/09/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/07/936 July 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM:
WEST WAY HOUSE
ELMS PARADE
OXFORD
OX2 9LL

View Document

13/04/9213 April 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/02/9112 February 1991 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