Menu

Galebaker Architectural Systems Ltd

Reports

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

Details

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

Charts

Visits

GALEBAKER ARCHITECTURAL SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82020-22022-122024-72024-82024-122025-12025-301234
Document Type Publication date Download link
Registry Jun 14, 2013 Order to wind up Order to wind up
Registry Jun 14, 2013 Order to wind up 6281... Order to wind up 6281...
Registry Oct 15, 2012 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jul 19, 2012 Annual return Annual return
Financials Jun 22, 2012 Annual accounts Annual accounts
Registry Jun 8, 2012 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jul 15, 2011 Annual return Annual return
Registry Jul 13, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 20, 2011 Annual accounts Annual accounts
Registry Jul 19, 2010 Annual return Annual return
Registry Jul 19, 2010 Change of particulars for director Change of particulars for director
Financials May 17, 2010 Annual accounts Annual accounts
Registry Feb 5, 2010 Change of name certificate Change of name certificate
Registry Feb 5, 2010 Company name change Company name change
Registry Jan 13, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 14, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Registry Jul 21, 2008 Change of accounting reference date Change of accounting reference date
Registry Jul 11, 2008 Resignation of a director Resignation of a director
Registry May 28, 2008 Resignation of one Draftsman and one Director (a man) Resignation of one Draftsman and one Director (a man)
Registry Mar 20, 2008 Company name change Company name change
Registry Mar 18, 2008 Change of name certificate Change of name certificate
Registry Jun 15, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)