STRUCTURAL GLAZIERS LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM THOMAS KELLY LOGGED FORM

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KELLY / 30/09/2007

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 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