Southern Glass Contracting LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 14, 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
|
SOUTHERN GLASS SERVICES (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03532303 |
Record last updated | Thursday, September 11, 2014 1:33:31 AM UTC |
Official Address | 22 Unit Basepoint Business Centre Aviation Park West Enterprise Way St Catherine's And Hurn There are 62 companies registered at this street |
Locality | St Catherine's And Hurn |
Region | Dorset, England |
Postal Code | BH236NX |
Sector | Painting and glazing |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 8, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Aug 8, 2013 | Liquidator's progress report |  |
Registry | Aug 8, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 5, 2013 | Liquidator's progress report |  |
Registry | Dec 7, 2012 | Liquidator's progress report 3532... |  |
Registry | Jun 8, 2012 | Liquidator's progress report |  |
Registry | Dec 12, 2011 | Liquidator's progress report 3532... |  |
Registry | Jun 10, 2011 | Liquidator's progress report |  |
Registry | Dec 2, 2010 | Liquidator's progress report 3532... |  |
Registry | Nov 19, 2010 | Change of registered office address |  |
Registry | Jun 9, 2010 | 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,](/images/pdf-icon.svg) |
Registry | Jan 7, 2010 | Notice of constitution of liquidation committee |  |
Registry | Dec 8, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 8, 2009 | Statement of company's affairs |  |
Registry | Dec 8, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 21, 2009 | Change of registered office address |  |
Financials | Sep 14, 2009 | Annual accounts |  |
Registry | Mar 25, 2009 | Annual return |  |
Registry | Feb 27, 2009 | Company name change |  |
Registry | Feb 26, 2009 | Change of name certificate |  |
Financials | Oct 9, 2008 | Annual accounts |  |
Registry | Sep 26, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 1, 2008 | Annual return |  |
Registry | May 23, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 23, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3532... |  |
Registry | Apr 16, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Feb 2, 2008 | Annual accounts |  |
Registry | Jan 23, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 7, 2007 | Appointment of a director |  |
Registry | Sep 4, 2007 | Particulars of a mortgage or charge |  |
Registry | Aug 20, 2007 | Appointment of a man as Company Director and Director |  |
Registry | Mar 21, 2007 | Annual return |  |
Financials | Dec 15, 2006 | Annual accounts |  |
Registry | Mar 16, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 16, 2006 | Annual return |  |
Financials | Mar 9, 2006 | Annual accounts |  |
Financials | Mar 24, 2005 | Annual accounts 3532... |  |
Registry | Mar 18, 2005 | Annual return |  |
Registry | Jun 9, 2004 | Annual return 3532... |  |
Financials | Jul 18, 2003 | Annual accounts |  |
Registry | Mar 19, 2003 | Annual return |  |
Financials | Mar 17, 2003 | Annual accounts |  |
Registry | Sep 5, 2002 | Change in situation or address of registered office |  |
Financials | Sep 3, 2002 | Annual accounts |  |
Registry | May 1, 2002 | Annual return |  |
Registry | Mar 30, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 23, 2002 | Particulars of a mortgage or charge |  |
Registry | Dec 1, 2001 | Resignation of one Glass Merchant and one Director (a man) |  |
Registry | Aug 21, 2001 | Change in situation or address of registered office |  |
Financials | Aug 2, 2001 | Annual accounts |  |
Registry | Apr 6, 2001 | Annual return |  |
Registry | Mar 16, 2001 | Particulars of a mortgage or charge |  |
Registry | Apr 18, 2000 | Annual return |  |
Registry | Apr 7, 2000 | Particulars of a mortgage or charge |  |
Financials | Dec 2, 1999 | Annual accounts |  |
Registry | Dec 2, 1999 | Exemption from appointing auditors |  |
Registry | May 7, 1999 | Annual return |  |
Registry | Nov 18, 1998 | Appointment of a director |  |
Registry | Oct 27, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 27, 1998 | Appointment of a director |  |
Registry | Aug 19, 1998 | Two appointments: 2 men |  |
Registry | Apr 23, 1998 | Appointment of a director |  |
Registry | Apr 23, 1998 | Resignation of a director |  |
Registry | Apr 23, 1998 | Appointment of a director |  |
Registry | Mar 20, 1998 | Four appointments: a woman and 3 men |  |
Registry | Mar 20, 1998 | Resignation of one Nominee Director (a man) |  |