STRUCTURE GLAZE LIMITED

Company Documents

DateDescription
06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDNEY / 01/01/2013

View Document

28/10/1328 October 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHAMBERLAIN / 01/01/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONNA WILSON / 01/01/2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA CHAMBERLAIN / 01/01/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHAMBERLAIN / 01/01/2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
79A STATION ROAD
HAYLING ISLAND
HAMPSHIRE
HAMPSHIRE
PO11 0EB
UNITED KINGDOM

View Document

09/10/139 October 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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