EUROPEAN GLASS BUILD LIMITED

03662906
5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2014 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Nov 2008 address Registered office changed on 25/11/2008 from 27 the downs altrincham cheshire WA14 2QD 1 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX 1 Buy now
23 May 2005 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Mar 2005 insolvency Liquidation Voluntary Arrangement Completion 5 Buy now
16 Mar 2005 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
27 Jan 2005 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
07 May 2004 annual-return Return made up to 05/11/03; full list of members 7 Buy now
22 Jan 2004 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
14 Nov 2003 officers New secretary appointed 2 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
07 Sep 2003 accounts Annual Accounts 1 Buy now
31 Dec 2002 annual-return Return made up to 05/11/02; full list of members 7 Buy now
30 Sep 2002 annual-return Return made up to 05/11/01; full list of members 7 Buy now
15 Jul 2002 officers New secretary appointed;new director appointed 1 Buy now
15 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
15 Jul 2002 officers Director resigned 1 Buy now
08 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2002 accounts Annual Accounts 4 Buy now
10 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
03 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: ashley house 9 king street westhoughton bolton BL5 3AX 1 Buy now
08 May 2001 officers Director resigned 1 Buy now
02 May 2001 accounts Accounting reference date shortened from 31/03/01 to 28/02/01 1 Buy now
21 Mar 2001 annual-return Return made up to 05/11/00; full list of members 7 Buy now
06 Mar 2001 accounts Annual Accounts 5 Buy now
17 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
12 Apr 2000 accounts Accounting reference date extended from 30/11/99 to 31/03/00 1 Buy now
12 Apr 2000 officers Director resigned 1 Buy now
12 Apr 2000 officers Secretary resigned 1 Buy now
12 Apr 2000 officers New director appointed 2 Buy now
12 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2000 annual-return Return made up to 05/11/99; full list of members 6 Buy now
24 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 1998 incorporation Incorporation Company 14 Buy now