SELECT FRAMES & GLASS LTD

Company Documents

DateDescription
19/05/2019 May 2020 DECLARATION OF SOLVENCY

View Document

05/05/205 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/205 May 2020 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNABELLA DENVIR

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR THOMAS GERARD DEVLIN

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DENVIR / 01/01/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLA DENVIR / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEVLIN / 01/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

20/06/0820 June 2008 31/12/07 ANNUAL ACCTS

View Document

30/05/0830 May 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

30/04/0730 April 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

06/06/066 June 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

22/10/0522 October 2005 31/12/04 ANNUAL ACCTS

View Document

26/10/0426 October 2004 31/12/03 ANNUAL ACCTS

View Document

24/05/0424 May 2004 31/03/04 ANNUAL RETURN SHUTTLE

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

16/05/0316 May 2003 31/03/03 ANNUAL RETURN SHUTTLE

View Document

30/12/0230 December 2002 31/12/01 ANNUAL ACCTS

View Document

29/05/0229 May 2002 31/03/02 ANNUAL RETURN SHUTTLE

View Document

09/11/019 November 2001 31/12/00 ANNUAL ACCTS

View Document

28/04/0128 April 2001 31/03/01 ANNUAL RETURN SHUTTLE

View Document

01/11/001 November 2000 31/12/99 ANNUAL ACCTS

View Document

09/06/009 June 2000 31/03/00 ANNUAL RETURN SHUTTLE

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

05/05/995 May 1999 31/03/99 ANNUAL RETURN SHUTTLE

View Document

06/11/986 November 1998 31/12/97 ANNUAL ACCTS

View Document

11/06/9811 June 1998 CHANGE OF DIRS/SEC

View Document

11/06/9811 June 1998 31/03/98 ANNUAL RETURN SHUTTLE

View Document

08/03/988 March 1998 31/03/97 ANNUAL RETURN SHUTTLE

View Document

04/11/974 November 1997 31/12/96 ANNUAL ACCTS

View Document

04/11/964 November 1996 31/12/95 ANNUAL ACCTS

View Document

25/09/9625 September 1996 CHANGE OF DIRS/SEC

View Document

25/09/9625 September 1996 31/03/96 ANNUAL RETURN SHUTTLE

View Document

25/09/9625 September 1996 CHANGE OF DIRS/SEC

View Document

02/11/952 November 1995 31/12/94 ANNUAL ACCTS

View Document

09/05/959 May 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

04/11/944 November 1994 31/12/93 ANNUAL ACCTS

View Document

25/04/9425 April 1994 31/03/94 ANNUAL RETURN SHUTTLE

View Document

10/11/9310 November 1993 31/12/92 ANNUAL ACCTS

View Document

23/04/9323 April 1993 31/03/93 ANNUAL RETURN SHUTTLE

View Document

15/09/9215 September 1992 31/03/92 ANNUAL RETURN FORM

View Document

15/09/9215 September 1992 CHANGE OF DIRS/SEC

View Document

15/09/9215 September 1992 31/12/91 ANNUAL ACCTS

View Document

26/11/9126 November 1991 31/12/90 ANNUAL ACCTS

View Document

21/11/9121 November 1991 31/03/91 ANNUAL RETURN

View Document

21/11/9121 November 1991 RETURN OF ALLOT OF SHARES

View Document

17/12/9017 December 1990 NOT OF INCR IN NOM CAP

View Document

17/12/9017 December 1990 SPECIAL/EXTRA RESOLUTION

View Document

18/01/9018 January 1990 NOTICE OF ARD

View Document

21/12/8921 December 1989 CHANGE OF DIRS/SEC

View Document

30/11/8930 November 1989 DECLN COMPLNCE REG NEW CO

View Document

30/11/8930 November 1989 PARS RE DIRS/SIT REG OFF

View Document

30/11/8930 November 1989 ARTICLES

View Document

30/11/8930 November 1989 MEMORANDUM

View Document

30/11/8930 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 STATEMENT OF NOMINAL CAP

View Document


More Company Information