MARKET SQUARE GLAZING SOLUTIONS LIMITED

Company Documents

DateDescription
02/09/232 September 2023 Voluntary strike-off action has been suspended

View Document

02/09/232 September 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

02/03/232 March 2023 Registered office address changed from Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY England to 5 Market Square Chesham HP5 1HG on 2023-03-02

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-08-31 to 2023-01-09

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from 5 Market Square Chesham HP5 1HG England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 2021-07-23

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR DAVID MICHAEL WESTERN

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL WESTERN

View Document

19/08/2019 August 2020 CESSATION OF MARK KENNETH CAVE AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CAVE

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 23 VESPER COURT KIRKSTALL LEEDS LS5 3NW

View Document

08/07/208 July 2020

View Document

07/08/197 August 2019 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