SCOTT JAMES GLAZING COMPANY LIMITED

03653190
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
14 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
08 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
21 Feb 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
23 Sep 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
23 Sep 2010 resolution Resolution 1 Buy now
23 Sep 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 annual-return Annual Return 14 Buy now
10 Nov 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 officers Appointment terminated director daniel christ 1 Buy now
02 Apr 2009 annual-return Return made up to 06/10/08; full list of members 4 Buy now
25 Nov 2008 accounts Annual Accounts 4 Buy now
04 Dec 2007 annual-return Return made up to 06/10/07; full list of members 3 Buy now
04 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2007 accounts Annual Accounts 6 Buy now
03 Jul 2007 annual-return Return made up to 06/10/06; full list of members 3 Buy now
16 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2006 accounts Annual Accounts 2 Buy now
15 Jun 2006 accounts Accounting reference date extended from 31/10/05 to 31/01/06 1 Buy now
20 Apr 2006 capital Ad 01/02/06--------- £ si 298@1=298 £ ic 2/300 2 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: 26 high street battle east sussex TN33 0EA 1 Buy now
11 Nov 2005 annual-return Return made up to 06/10/05; full list of members 2 Buy now
17 Mar 2005 accounts Annual Accounts 4 Buy now
14 Oct 2004 annual-return Return made up to 06/10/04; full list of members 6 Buy now
30 Dec 2003 accounts Annual Accounts 4 Buy now
18 Dec 2003 accounts Annual Accounts 4 Buy now
17 Oct 2003 annual-return Return made up to 11/10/03; full list of members 6 Buy now
30 Dec 2002 annual-return Return made up to 11/10/02; full list of members 6 Buy now
02 Aug 2002 accounts Annual Accounts 4 Buy now
16 Oct 2001 annual-return Return made up to 11/10/01; full list of members 6 Buy now
22 Jun 2001 accounts Annual Accounts 4 Buy now
27 Oct 2000 annual-return Return made up to 21/10/00; full list of members 6 Buy now
21 Jan 2000 accounts Annual Accounts 4 Buy now
20 Jan 2000 annual-return Return made up to 21/10/99; full list of members 6 Buy now
28 Jan 1999 officers New director appointed 2 Buy now
19 Jan 1999 capital Ad 29/10/98--------- £ si 2@1=2 £ ic 2/4 2 Buy now
19 Jan 1999 officers Secretary resigned 1 Buy now
19 Jan 1999 officers Director resigned 1 Buy now
19 Jan 1999 officers New secretary appointed 2 Buy now
21 Oct 1998 incorporation Incorporation Company 17 Buy now