James Price Glass + Glazing Systems LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 22, 2002)
- 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
|
JAMES PRICE (GLAZING) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04236668 |
Record last updated | Sunday, April 26, 2015 7:34:14 PM UTC |
Official Address | Commercial Buildings 11 Cross Street City Centre There are 34 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M21BD |
Sector | Painting and glazing |
Visits
Document Type | Publication date | Download link | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Feb 14, 2008 | Miscellaneous document |  |
Registry | Jan 9, 2008 | Liquidator's progress report |  |
Registry | Jan 9, 2008 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 27, 2007 | Liquidator's progress report |  |
Registry | Jun 30, 2006 | Administrator's progress report |  |
Registry | Jun 20, 2006 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jan 19, 2006 | Administrator's progress report |  |
Registry | Dec 21, 2005 | Notice of extension of period of administration |  |
Registry | Jul 8, 2005 | Administrator's progress report |  |
Registry | May 5, 2005 | Notice of statement of affairs |  |
Registry | Mar 8, 2005 | Notice of result of meeting of creditors |  |
Registry | Feb 15, 2005 | Statement of administrator's proposals |  |
Registry | Dec 30, 2004 | Change in situation or address of registered office |  |
Registry | Dec 24, 2004 | Notice of administrators appointment |  |
Registry | Aug 5, 2004 | Resignation of a director |  |
Registry | Jun 28, 2004 | Annual return |  |
Financials | Apr 23, 2004 | Annual accounts |  |
Registry | Mar 31, 2004 | Resignation of one Director (a man) |  |
Registry | Aug 9, 2003 | Particulars of a mortgage or charge |  |
Registry | Aug 9, 2003 | Particulars of a mortgage or charge 4236... |  |
Financials | Jul 7, 2003 | Annual accounts |  |
Registry | Jun 30, 2003 | Annual return |  |
Registry | May 16, 2003 | Appointment of a director |  |
Registry | May 16, 2003 | Appointment of a director 4236... |  |
Registry | May 16, 2003 | Appointment of a director |  |
Registry | Apr 30, 2003 | Three appointments: 3 men |  |
Registry | Apr 22, 2003 | Company name change |  |
Registry | Apr 22, 2003 | Change of name certificate |  |
Financials | Aug 22, 2002 | Annual accounts |  |
Registry | Jun 18, 2002 | Annual return |  |
Registry | Apr 16, 2002 | Change of accounting reference date |  |
Registry | Oct 26, 2001 | Appointment of a director |  |
Registry | Oct 26, 2001 | Appointment of a director 4236... |  |
Registry | Jun 25, 2001 | Resignation of a secretary |  |
Registry | Jun 25, 2001 | Resignation of a director |  |
Registry | Jun 18, 2001 | Four appointments: 2 companies and 2 men |  |