GLAZIER COMPUTERS LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/05/147 May 2014 COMPANY RESTORED ON 07/05/2014

View Document

07/05/147 May 2014 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
94 GREENCROFT GARDENS
LONDON
NW6 3PH
UNITED KINGDOM

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEVY / 15/12/2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, CASTLEWOOD HOUSE, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/10/0828 October 2008 DISS40 (DISS40(SOAD))

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEVY / 31/08/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
3RD FLOOR ABFORD HOUSE, 15 WILTON ROAD, LONDON, SW1V 1LT

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM:
94 GREENCROFT GARDENS, LONDON, NW6 3PH

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
6TH FLOOR ABFORD HOUSE, 15 WILTON ROAD, VICTORIA LONDON, SW1V 1LT

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM:
94 GREENCROFT GARDENS, LONDON, NW6 3PH

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM:
FLAT 9, 63 HAMILTON TERRACE, LONDON, NW8 9QZ

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM:
667 WANDSWORTH ROAD, LONDON, SW8

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM:
40 BOW LANE, LONDON, EC4M 9DT

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 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