GLASSBOX.CO.UK LIMITED

06078098
2 AXON COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
02 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
26 Nov 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
26 Nov 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Nov 2009 resolution Resolution 1 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jun 2009 officers Appointment Terminated Secretary emma femminile 1 Buy now
02 Jun 2009 officers Appointment Terminated Director steven homer 1 Buy now
02 Jun 2009 officers Director appointed mr ziad sabir chowdry 1 Buy now
17 Feb 2009 annual-return Return made up to 01/02/09; full list of members 5 Buy now
16 Dec 2008 officers Director appointed mr steven homer 1 Buy now
15 Dec 2008 officers Appointment Terminated Director phillip femminile 1 Buy now
03 Dec 2008 capital Nc inc already adjusted 20/10/08 1 Buy now
03 Dec 2008 capital Ad 20/10/08 gbp si 1008@1=1008 gbp ic 975/1983 2 Buy now
03 Dec 2008 resolution Resolution 1 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
10 Sep 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
26 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 Mar 2008 capital Ad 17/03/08 gbp si 175@1=175 gbp ic 800/975 2 Buy now
20 Mar 2008 capital Ad 17/03/08 gbp si 625@1=625 gbp ic 175/800 2 Buy now
20 Mar 2008 capital Ad 17/03/08 gbp si 75@1=75 gbp ic 100/175 2 Buy now
11 Mar 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
10 Mar 2008 address Location of debenture register 1 Buy now
10 Mar 2008 address Location of register of members 1 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from 9 commerce road lynchwood peterborough PE2 6LR 1 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
29 May 2007 officers Secretary resigned 1 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
29 May 2007 officers New director appointed 2 Buy now
29 May 2007 officers Director resigned 1 Buy now
01 Feb 2007 incorporation Incorporation Company 12 Buy now