INGRAM AND GLASS PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
18 MITCHELL ROAD
WEST MALLING
KENT
ME19 4RF

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 08/01/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 08/01/2014

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECOND FILING WITH MUD 07/02/13 FOR FORM AR01

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O MR GERALD PAWSEY 20 MORTLAKE HIGH STREET LONDON SW14 8JN ENGLAND

View Document

06/03/136 March 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/04/1216 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 7 February 2011 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1215 April 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1215 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM CATTESHALL LANE GODALMING SURREY GU7 1LB

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLASS

View Document

30/12/1030 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLASS / 07/02/2007

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0721 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0612 July 2006 ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: G OFFICE CHANGED 11/03/05 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED 257 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

07/02/057 February 2005 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