- Company Overview for EASTON'S ALL GLASS LIMITED (06748677)
- Filing history for EASTON'S ALL GLASS LIMITED (06748677)
- People for EASTON'S ALL GLASS LIMITED (06748677)
- More for EASTON'S ALL GLASS LIMITED (06748677)
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) |
---|---|---|---|
10 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Leslie Ralph Easton on 13 November 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Justin Mark Easton on 13 November 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Stephen Alec Buckley on 13 November 2009 | |
02 Sep 2009 | 288b | Appointment terminated director stewart taylor | |
02 Sep 2009 | 288b | Appointment terminated director david cordell | |
05 Dec 2008 | 288a | Director appointed david ian cordell | |
04 Dec 2008 | 288a | Director appointed leslie ralph easton | |
04 Dec 2008 | 288a | Director appointed stephen alec buckley | |
04 Dec 2008 | 288a | Director appointed stewart leslie taylor | |
04 Dec 2008 | 288a | Director appointed justin mark easton | |
17 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2008 | 88(2) | Ad 13/11/08\gbp si 16@1=16\gbp ic 84/100\ | |
14 Nov 2008 | 88(2) | Ad 13/11/08\gbp si 16@1=16\gbp ic 68/84\ | |
14 Nov 2008 | 88(2) | Ad 13/11/08\gbp si 16@1=16\gbp ic 52/68\ | |
14 Nov 2008 | 88(2) | Ad 13/11/08\gbp si 51@1=51\gbp ic 1/52\ | |
14 Nov 2008 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
14 Nov 2008 | 288b | Appointment terminated director lee gilburt | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from easton's all glass LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
13 Nov 2008 | NEWINC | Incorporation |