GLARATOR LTD

Company Documents

DateDescription
01/10/191 October 2019 FIRST GAZETTE

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM OFFICE 3 RADCLIFFE BRIDGE HOUSE 1 STAND LANE RADCLIFFE MANCHESTER M26 1NW ENGLAND

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/10/184 October 2018 CESSATION OF RACHEL HEAP AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 31/08/2018 TO 05/04/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HERNANDEZ

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL HUMBERSIDE HU4 7DW

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL HEAP

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ALAN HERNANDEZ

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL HU4 7DW ENGLAND

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 94 MONTGOMERY STREET OLDHAM OL8 3PS UNITED KINGDOM

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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