DURABUILD GLAZED STRUCTURES LIMITED

Company Documents

DateDescription
18/03/1318 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/1218 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/07/123 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012:LIQ. CASE NO.2

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011:LIQ. CASE NO.2

View Document

01/06/101 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

14/05/1014 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00008203,00009493

View Document

14/05/1014 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

14/05/1014 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM CARLTON ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 7FL

View Document

13/04/1013 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2010:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2009:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

20/11/0820 November 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008203

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED ANDREW ASTIN

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED ROBERT SCOTT

View Document

14/06/0714 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/11/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: CARLTON ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 7FL

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: WHELER ROAD WHITLEY COVENTRY WEST MIDLANDS CV3 4LB

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 NC INC ALREADY ADJUSTED 14/02/02

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 SHARES AGREEMENT OTC

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: WINDSO HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

13/08/0113 August 2001

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

13/08/0113 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 � NC 100/829001 30/07

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02

View Document

13/08/0113 August 2001

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 COMPANY NAME CHANGED GW 453 LIMITED CERTIFICATE ISSUED ON 20/06/01; RESOLUTION PASSED ON 14/06/01

View Document

30/04/0130 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 Incorporation

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