GLASS EXPRESSIONS LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2225 January 2022 Statement of affairs

View Document

03/11/213 November 2021 Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to 21 Highfield Road Dartford DA1 2JS on 2021-11-03

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Resolutions

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 17/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 17/08/2020

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 13/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RUSSELL WALKER / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD RUSSELL WALKER / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCOTT WALKER / 13/08/2019

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM THE CORNER HOUSE 2 HIGH STREE AYLESFORD KENT ME20 7BG

View Document

10/09/1510 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY FIELD

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY PATRICIA FIELD / 08/03/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN FIELD

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MRS KELLY PATRICIA FIELD

View Document

21/10/0921 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

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

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: GLASS EXPRESSIONS, SOUTHGREEN FARM, SOUTHGREEN NR SITTINGBOURNE ME9 7RR

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

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