Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Southern Glass Contracting LTD

Reports

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

Financials

SOUTHERN GLASS SERVICES (UK) LIMITED

Details

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

Charts

Visits

SOUTHERN GLASS CONTRACTING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12020-22022-32022-122024-62024-72025-12025-32025-501234
Document Type Publication date Download link
Registry Nov 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 8, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 5, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2012 Liquidator's progress report 3532... Liquidator's progress report 3532...
Registry Jun 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 12, 2011 Liquidator's progress report 3532... Liquidator's progress report 3532...
Registry Jun 10, 2011 Liquidator's progress report Liquidator's progress report
Registry Dec 2, 2010 Liquidator's progress report 3532... Liquidator's progress report 3532...
Registry Nov 19, 2010 Change of registered office address 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,
Registry Jan 7, 2010 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Dec 8, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 8, 2009 Statement of company's affairs Statement of company's affairs
Registry Dec 8, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 21, 2009 Change of registered office address Change of registered office address
Financials Sep 14, 2009 Annual accounts Annual accounts
Registry Mar 25, 2009 Annual return Annual return
Registry Feb 27, 2009 Company name change Company name change
Registry Feb 26, 2009 Change of name certificate Change of name certificate
Financials Oct 9, 2008 Annual accounts Annual accounts
Registry Sep 26, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2008 Annual return Annual return
Registry May 23, 2008 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
Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3532... 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 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 Sep 7, 2007 Appointment of a director Appointment of a director
Registry Sep 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2007 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 21, 2007 Annual return Annual return
Financials Dec 15, 2006 Annual accounts Annual accounts
Registry Mar 16, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 16, 2006 Annual return Annual return
Financials Mar 9, 2006 Annual accounts Annual accounts
Financials Mar 24, 2005 Annual accounts 3532... Annual accounts 3532...
Registry Mar 18, 2005 Annual return Annual return
Registry Jun 9, 2004 Annual return 3532... Annual return 3532...
Financials Jul 18, 2003 Annual accounts Annual accounts
Registry Mar 19, 2003 Annual return Annual return
Financials Mar 17, 2003 Annual accounts Annual accounts
Registry Sep 5, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 3, 2002 Annual accounts Annual accounts
Registry May 1, 2002 Annual return Annual return
Registry Mar 30, 2002 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
Registry Jan 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2001 Resignation of one Glass Merchant and one Director (a man) Resignation of one Glass Merchant and one Director (a man)
Registry Aug 21, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 2, 2001 Annual accounts Annual accounts
Registry Apr 6, 2001 Annual return Annual return
Registry Mar 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 2000 Annual return Annual return
Registry Apr 7, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 2, 1999 Annual accounts Annual accounts
Registry Dec 2, 1999 Exemption from appointing auditors Exemption from appointing auditors
Registry May 7, 1999 Annual return Annual return
Registry Nov 18, 1998 Appointment of a director Appointment of a director
Registry Oct 27, 1998 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 Oct 27, 1998 Appointment of a director Appointment of a director
Registry Aug 19, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Apr 23, 1998 Appointment of a director Appointment of a director
Registry Apr 23, 1998 Resignation of a director Resignation of a director
Registry Apr 23, 1998 Appointment of a director Appointment of a director
Registry Mar 20, 1998 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Mar 20, 1998 Resignation of one Nominee Director (a man) Resignation of one Nominee Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)