Advanced company searchLink opens in new window

GLANCESHARE LIMITED

Company number 03510429

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2009 DS01 Application to strike the company off the register
08 May 2009 AA Accounts made up to 30 September 2008
09 Apr 2009 CERTNM Company name changed avon protection systems uk LIMITED\certificate issued on 14/04/09
02 Apr 2009 363a Return made up to 13/02/09; full list of members
04 Nov 2008 288c Director's Change of Particulars / peter slabbert / 21/04/2008 / Occupation was: accountant, now: chief executive
13 Oct 2008 288a Director appointed mr andrew gregory lewis
30 Sep 2008 288b Appointment Terminated Director terence stead
04 Mar 2008 363a Return made up to 13/02/08; full list of members
07 Feb 2008 AA Accounts made up to 30 September 2007
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288b Secretary resigned
20 Jun 2007 AA Accounts made up to 30 September 2006
08 Mar 2007 363a Return made up to 13/02/07; full list of members
07 Feb 2007 288a New director appointed
07 Feb 2007 288b Director resigned
19 Sep 2006 288a New director appointed
19 Sep 2006 288b Director resigned
02 Jun 2006 AA Accounts made up to 30 September 2005
02 Mar 2006 288a New director appointed
13 Feb 2006 363a Return made up to 13/02/06; full list of members
14 Nov 2005 287 Registered office changed on 14/11/05 from: manvers house kingston road bradford on avon wiltshire BA15 1AA
02 Sep 2005 288a New director appointed
02 Sep 2005 288b Director resigned