- Company Overview for INTERACTIVE GLAZING SYSTEMS LIMITED (04827620)
- Filing history for INTERACTIVE GLAZING SYSTEMS LIMITED (04827620)
- People for INTERACTIVE GLAZING SYSTEMS LIMITED (04827620)
- Charges for INTERACTIVE GLAZING SYSTEMS LIMITED (04827620)
- More for INTERACTIVE GLAZING SYSTEMS LIMITED (04827620)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2012 | DS01 | Application to strike the company off the register | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Aug 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
17 May 2011 | AP03 | Appointment of David Fenlon as a secretary | |
16 May 2011 | TM02 | Termination of appointment of Paul Strevens as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Paul Strevens as a director | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Bryn Maddick on 1 October 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Paul Richard Strevens on 1 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 9 July 2009 with full list of shareholders | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Sep 2008 | 363a | Return made up to 09/07/08; full list of members | |
06 Jun 2008 | 288c | Director's Change of Particulars / mark miller / 06/06/2008 / HouseName/Number was: , now: 4; Street was: 9 harewood way, now: high wray close; Area was: whirlowdale park, now: ; Post Code was: S11 9QR, now: S11 9JF | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
14 Nov 2007 | 363a | Return made up to 09/07/07; full list of members | |
14 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
31 May 2007 | 288c | Director's particulars changed | |
01 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
16 Aug 2006 | 363a | Return made up to 09/07/06; full list of members |