Galebaker Architectural Systems Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ARG DESIGN (UK) LIMITED
GALEBAKER ARCHITECTURAL GLASS SYSTEMS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06281617 |
Record last updated |
Tuesday, March 31, 2015 11:14:26 AM UTC |
Official Address |
57 Stotfold Road Maypole Birmingham West Midlands B145jd Billesley
There are 5 companies registered at this street
|
Locality |
Billesley |
Region |
England |
Postal Code |
B145JD
|
Sector |
architectural, build, development, limit, project |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jun 14, 2013 |
Order to wind up
|  |
Registry |
Jun 14, 2013 |
Order to wind up 6281...
|  |
Registry |
Oct 15, 2012 |
Notice to registrar of companies of completion or termination of voluntary arrangement
|  |
Registry |
Jul 19, 2012 |
Annual return
|  |
Financials |
Jun 22, 2012 |
Annual accounts
|  |
Registry |
Jun 8, 2012 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Registry |
Jul 15, 2011 |
Annual return
|  |
Registry |
Jul 13, 2011 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 20, 2011 |
Annual accounts
|  |
Registry |
Jul 19, 2010 |
Annual return
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director
|  |
Financials |
May 17, 2010 |
Annual accounts
|  |
Registry |
Feb 5, 2010 |
Change of name certificate
|  |
Registry |
Feb 5, 2010 |
Company name change
|  |
Registry |
Jan 13, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 14, 2009 |
Annual return
|  |
Financials |
May 6, 2009 |
Annual accounts
|  |
Registry |
Jul 21, 2008 |
Annual return
|  |
Registry |
Jul 21, 2008 |
Change of accounting reference date
|  |
Registry |
Jul 11, 2008 |
Resignation of a director
|  |
Registry |
May 28, 2008 |
Resignation of one Draftsman and one Director (a man)
|  |
Registry |
Mar 20, 2008 |
Company name change
|  |
Registry |
Mar 18, 2008 |
Change of name certificate
|  |
Registry |
Jun 15, 2007 |
Two appointments: 2 men
|  |