MERSEYSIDE MULTI-GLAZING HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

14/11/2414 November 2024 Termination of appointment of Carl James Greenhalgh as a director on 2024-10-26

View Document

13/11/2413 November 2024 Notification of Multiglazing Holdings Limited as a person with significant control on 2024-10-26

View Document

13/11/2413 November 2024 Cessation of Stephen Kenneth Hosker as a person with significant control on 2024-10-26

View Document

13/11/2413 November 2024 Cessation of Carl James Greenhalgh as a person with significant control on 2024-10-26

View Document

13/11/2413 November 2024 Appointment of Mr Kieran James Butterfield as a director on 2024-10-26

View Document

13/11/2413 November 2024 Appointment of Mr Aaron Francis Dockerty as a director on 2024-10-26

View Document

13/11/2413 November 2024 Termination of appointment of William Anthony Formby as a director on 2024-10-26

View Document

13/11/2413 November 2024 Cessation of William Anthony Formby as a person with significant control on 2024-10-26

View Document

13/11/2413 November 2024 Appointment of Mrs Catherine Daniels as a director on 2024-10-26

View Document

13/11/2413 November 2024 Termination of appointment of Stephen Kenneth Hosker as a director on 2024-10-26

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Unit 8D Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL on 2023-12-13

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 202

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 104

View Document

11/06/1811 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 300

View Document

05/03/185 March 2018 CESSATION OF PHILIP KENNETH PRICE AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 6

View Document

18/07/1718 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 7

View Document

07/02/177 February 2017 16/12/16 STATEMENT OF CAPITAL GBP 8

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1723 January 2017 ALTER ARTICLES 16/12/2016

View Document

23/01/1723 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071211360001

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH HOSKER / 08/01/2016

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KENNETH PRICE / 14/05/2013

View Document

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KENNETH PRICE / 14/05/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KENNETH PRICE / 02/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KENNETH PRICE / 02/06/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

10/12/1010 December 2010 ADOPT ARTICLES 03/12/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED PHILIP KENNETH PRICE

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED CARL JAMES GREENHALGH

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED STEPHEN KENNETH HOSKER

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED WILLIAM ANTHONY FORMBY

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY BRAND NEW CO (SECRETARIES) LIMITED

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM MACE & JONES PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD

View Document

25/11/1025 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED BRAND NEW CO (437) LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

17/11/1017 November 2010 ARTICLES OF ASSOCIATION

View Document

17/11/1017 November 2010 CORPORATE SECRETARY APPOINTED BRAND NEW CO (SECRETARIES) LIMITED

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY SARAH WALTON

View Document

09/11/109 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 CHANGE OF NAME 03/11/2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CHRISTOPHER BRUCE ROBINSON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RAFTERY

View Document

10/05/1010 May 2010 ADOPT ARTICLES 29/04/2010

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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