Gsg Glazing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 1996)
- 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
|
GSG GLAZING LIMITED
GRANADA SECONDARY GLAZING LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03004583 |
Record last updated | Saturday, January 8, 2022 2:00:32 PM UTC |
Official Address | 260 The Manor Ecclesall Road South |
Locality | Ecclesall |
Region | Sheffield, England |
Postal Code | S119PS |
Sector | Manufacture of other plastic products |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 1, 2021 | Resignation of one Director (a man) |  |
Registry | Jun 30, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jan 15, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jan 5, 2015 | Appointment of a man as Director and Company Director |  |
Registry | Nov 26, 2014 | Administrator's progress report |  |
Notices | Nov 5, 2014 | Appointment of liquidators |  |
Registry | Oct 24, 2014 | Administrator's progress report |  |
Registry | Oct 24, 2014 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | May 27, 2014 | Administrator's progress report |  |
Registry | May 20, 2014 | Miscellaneous document |  |
Registry | Mar 26, 2014 | Appointment of a woman as Secretary |  |
Registry | Jan 6, 2014 | Notice of result of meeting of creditors |  |
Registry | Dec 19, 2013 | Statement of administrator's proposals |  |
Registry | Dec 9, 2013 | Four appointments: 4 men |  |
Registry | Dec 9, 2013 | Company name change |  |
Registry | Dec 9, 2013 | Change of name certificate |  |
Registry | Dec 9, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Nov 12, 2013 | Change of registered office address |  |
Registry | Nov 11, 2013 | Notice of administrators appointment |  |
Registry | Aug 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 2, 2013 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jan 29, 2013 | Annual return |  |
Financials | Jan 4, 2013 | Annual accounts |  |
Registry | Dec 25, 2012 | Resignation of 4 people: one Technical Director, one Sales Director, one Nominee Secretary, one Secretary (a man), one Director (a man) and one Production Director |  |
Registry | Nov 1, 2012 | Particulars of a mortgage or charge |  |
Financials | Jan 6, 2012 | Annual accounts |  |
Registry | Jan 5, 2012 | Annual return |  |
Registry | Aug 25, 2011 | Particulars of a mortgage or charge |  |
Registry | Aug 4, 2011 | Particulars of a mortgage or charge 3004... |  |
Registry | Apr 19, 2011 | Memorandum of association |  |
Registry | Apr 19, 2011 | Alteration to memorandum and articles |  |
Registry | Mar 31, 2011 | Change of accounting reference date |  |
Registry | Jan 25, 2011 | Annual return |  |
Financials | Oct 2, 2010 | Annual accounts |  |
Registry | May 7, 2010 | Particulars of a mortgage or charge |  |
Registry | Feb 24, 2010 | Annual return |  |
Registry | Feb 24, 2010 | Change of particulars for director |  |
Registry | Feb 24, 2010 | Change of particulars for director 3004... |  |
Registry | Feb 24, 2010 | Change of particulars for director |  |
Financials | Nov 4, 2009 | Annual accounts |  |
Registry | May 11, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 11, 2009 | £ nc 1000/1500000 |  |
Registry | May 11, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 11, 2009 | Notice of increase in nominal capital |  |
Registry | Mar 2, 2009 | Annual return |  |
Registry | Feb 27, 2009 | Register of members |  |
Financials | Oct 29, 2008 | Annual accounts |  |
Registry | Feb 19, 2008 | Annual return |  |
Financials | Nov 1, 2007 | Annual accounts |  |
Registry | Feb 1, 2007 | Annual return |  |
Financials | Jan 3, 2007 | Annual accounts |  |
Registry | Sep 16, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 8, 2006 | Particulars of a mortgage or charge 3004... |  |
Registry | Feb 3, 2006 | Annual return |  |
Financials | Nov 7, 2005 | Annual accounts |  |
Financials | Feb 4, 2005 | Annual accounts 3004... |  |
Registry | Dec 29, 2004 | Annual return |  |
Registry | Jan 22, 2004 | Annual return 3004... |  |
Financials | Oct 28, 2003 | Annual accounts |  |
Registry | Jan 3, 2003 | Annual return |  |
Registry | Jul 27, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jul 17, 2002 | Annual accounts |  |
Registry | Jan 23, 2002 | Annual return |  |
Financials | Sep 18, 2001 | Annual accounts |  |
Financials | Feb 19, 2001 | Annual accounts 3004... |  |
Registry | Dec 20, 2000 | Annual return |  |
Registry | Aug 23, 2000 | Particulars of a mortgage or charge |  |
Financials | Feb 3, 2000 | Annual accounts |  |
Registry | Jan 31, 2000 | Annual return |  |
Registry | Mar 15, 1999 | Annual return 3004... |  |
Financials | Dec 31, 1998 | Annual accounts |  |
Registry | Jan 5, 1998 | Annual return |  |
Financials | Oct 28, 1997 | Annual accounts |  |
Registry | Jan 23, 1997 | Annual return |  |
Financials | Jul 3, 1996 | Annual accounts |  |
Registry | Feb 14, 1996 | Annual return |  |
Registry | Sep 19, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 19, 1995 | Notice of accounting reference date |  |
Registry | Jan 4, 1995 | Director resigned, new director appointed |  |
Registry | Dec 22, 1994 | Appointment of a person as Nominee Secretary |  |