Glass Systems (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 1998)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03082679
Record last updated Monday, April 13, 2015 3:28:59 AM UTC
Official Address Co Daly Enterprise House Business Centre Carlton Road Worksop Nottinghamshire S817qf North East, Worksop North East
There are 33 companies registered at this street
Locality Worksop North East
Region England
Postal Code S817QF
Sector Aluminium production
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 12, 2013 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 8, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 21, 2012 Change of registered office address Change of registered office address
Registry Mar 13, 2012 Notice of appointment of an administrative receiver, receiver or manager Notice of appointment of an administrative receiver, receiver or manager
Registry Mar 12, 2012 Change of registered office address Change of registered office address
Registry Mar 9, 2012 Statement of company's affairs Statement of company's affairs
Registry Mar 9, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 9, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 17, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Feb 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 3, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2011 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Financials Jul 2, 2010 Annual accounts 3082... Annual accounts 3082...
Registry Mar 31, 2010 Change of particulars for director Change of particulars for director
Registry Mar 5, 2010 Annual return Annual return
Registry Feb 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 25, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials May 29, 2009 Annual accounts Annual accounts
Registry Apr 6, 2009 Resignation of a director Resignation of a director
Registry Jan 15, 2009 Annual return Annual return
Registry Jan 12, 2009 Resignation of a director Resignation of a director
Registry Jan 8, 2009 Resignation of a director 3082... Resignation of a director 3082...
Financials Jul 29, 2008 Annual accounts Annual accounts
Registry May 14, 2008 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jan 8, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 17, 2007 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Dec 6, 2007 Annual return Annual return
Registry Nov 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 2007 Resignation of a woman Resignation of a woman
Registry Jul 20, 2007 Appointment of a director Appointment of a director
Registry Jul 1, 2007 Appointment of a woman Appointment of a woman
Registry Mar 25, 2007 Appointment of a director Appointment of a director
Registry Mar 12, 2007 Appointment of a secretary Appointment of a secretary
Financials Mar 12, 2007 Annual accounts Annual accounts
Registry Mar 1, 2007 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Feb 28, 2007 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Jan 18, 2007 Annual return Annual return
Registry Jan 16, 2007 Resignation of a director Resignation of a director
Registry Dec 27, 2006 Resignation of a woman Resignation of a woman
Financials Jun 21, 2006 Annual accounts Annual accounts
Financials Mar 1, 2006 Annual accounts 3082... Annual accounts 3082...
Registry Nov 18, 2005 Annual return Annual return
Financials Aug 2, 2005 Annual accounts Annual accounts
Registry Oct 26, 2004 Annual return Annual return
Registry Oct 26, 2004 Annual return 3082... Annual return 3082...
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Sep 12, 2002 Annual return Annual return
Financials Jul 21, 2002 Annual accounts Annual accounts
Registry Aug 23, 2001 Annual return Annual return
Financials Jul 26, 2001 Annual accounts Annual accounts
Registry Jan 17, 2001 Annual return Annual return
Registry Sep 21, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 22, 2000 Annual accounts Annual accounts
Registry Aug 10, 1999 Annual return Annual return
Registry Apr 9, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 24, 1999 Annual accounts Annual accounts
Registry Jul 26, 1998 Annual return Annual return
Registry Feb 11, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 5, 1998 Annual accounts Annual accounts
Registry Jan 28, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 1997 Annual return Annual return
Registry Jun 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 13, 1997 Annual accounts Annual accounts
Registry Dec 2, 1996 Appointment of a director Appointment of a director
Registry Nov 14, 1996 Appointment of a woman Appointment of a woman
Registry Nov 6, 1996 Annual return Annual return
Registry Jul 21, 1996 Change of accounting reference date Change of accounting reference date
Registry Aug 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1995 Director resigned, new director appointed 3082... Director resigned, new director appointed 3082...
Registry Aug 3, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Aug 3, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 3, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 1995 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jul 21, 1995 Two appointments: 2 companies Two appointments: 2 companies
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)