GLOSTAL LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: JOSEPH PITT HOUSE PITTVILLE CIRCUS ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2QE

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/08/019 August 2001 COMPANY NAME CHANGED NORTHERN EXTRUDERS LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 S366A DISP HOLDING AGM 15/07/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 AUDITOR'S RESIGNATION

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/08/965 August 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

24/07/9624 July 1996

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: C/O INDALEX LIMITED KINGSDITCH LANE CHELTENHAM GL51 9PD

View Document

19/07/9619 July 1996 AUDITOR'S RESIGNATION

View Document

08/05/968 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 04/05/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED R.T.Z.EXTRUDERS LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/94

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/06/9412 June 1994

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/943 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: TURNALL RD. DITTON WIDNES LANCS WA8 8RB

View Document

13/05/9413 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9413 May 1994 ALTER MEM AND ARTS 04/05/94

View Document

13/05/9413 May 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/05/94

View Document

13/05/9413 May 1994 DIRECTORS RESIGNATIONS 04/05/94

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992

View Document

16/12/9116 December 1991 NC INC ALREADY ADJUSTED 29/11/91

View Document

16/12/9116 December 1991 £ NC 3600000/5430000 29/11/91

View Document

16/12/9116 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/91

View Document

31/10/9131 October 1991

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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