- Company Overview for GLASSWALL SOLUTIONS LIMITED (05573793)
- Filing history for GLASSWALL SOLUTIONS LIMITED (05573793)
- People for GLASSWALL SOLUTIONS LIMITED (05573793)
- Charges for GLASSWALL SOLUTIONS LIMITED (05573793)
- More for GLASSWALL SOLUTIONS LIMITED (05573793)
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) |
---|---|---|---|
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from Suite 14 Atlantic Business Centre Littleton House 64 Broomfield Road Chelmsford Essex CM1 1SW England on 10 April 2012 | |
22 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Mar 2011 | TM01 | Termination of appointment of Roger Ponting as a director | |
10 Jan 2011 | AD01 | Registered office address changed from 94 New Bond Street London W1S 1SJ on 10 January 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
11 Nov 2010 | TM01 | Termination of appointment of Christopher Armstrong as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Roger Ponting as a secretary | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
13 Jul 2009 | 288b | Appointment terminated director james forbes | |
18 May 2009 | 288c | Director's change of particulars / gregory sim / 07/05/2009 | |
11 Feb 2009 | 363a | Return made up to 26/09/08; full list of members | |
11 Feb 2009 | 288c | Director's change of particulars / patrick turnbull / 02/11/2007 | |
11 Feb 2009 | 288c | Director's change of particulars / gregory sim / 02/11/2007 | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Oct 2007 | 363a | Return made up to 26/09/07; full list of members | |
02 Oct 2007 | 288c | Director's particulars changed | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: 2 bramble cottages standon green end nr ware hertfordshire SG11 1BW | |
12 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Jan 2007 | 287 | Registered office changed on 07/01/07 from: kempson house camomile street london EC3A 7AN |