- Company Overview for DELMONTE DOUBLE GLAZING LTD (05680322)
- Filing history for DELMONTE DOUBLE GLAZING LTD (05680322)
- People for DELMONTE DOUBLE GLAZING LTD (05680322)
- More for DELMONTE DOUBLE GLAZING LTD (05680322)
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) |
---|---|---|---|
03 Mar 2010 | CH01 | Director's details changed for Mr Amrik Sandhu on 1 October 2009 | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
02 Mar 2010 | AD01 | Registered office address changed from 691 High Road Ilford Essex IG3 8RQ United Kingdom on 2 March 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Jaswant Sandhu on 1 October 2009 | |
02 Mar 2010 | AD01 | Registered office address changed from 35 Westrow Gardens Ilford Essex IG3 9NF on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Amrik Sandhu on 1 October 2009 | |
02 Mar 2010 | CH03 | Secretary's details changed for Jaswant Sandhu on 1 October 2009 | |
10 Aug 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
26 Feb 2009 | 363a | Return made up to 19/01/09; full list of members | |
01 Sep 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
22 Jan 2008 | 363a | Return made up to 19/01/08; full list of members | |
16 Nov 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
30 Jan 2007 | 363s | Return made up to 19/01/07; full list of members | |
05 Oct 2006 | CERTNM | Company name changed saga properties LTD\certificate issued on 05/10/06 | |
23 May 2006 | 288a | New secretary appointed | |
23 May 2006 | 288a | New director appointed | |
23 May 2006 | 287 | Registered office changed on 23/05/06 from: 86B albert road ilford essex IG1 1HR | |
16 May 2006 | 288b | Secretary resigned | |
16 May 2006 | 288b | Director resigned | |
19 Jan 2006 | NEWINC | Incorporation |