Advanced company searchLink opens in new window

GLAMAIR SUPPLIES LIMITED

Company number 06781955

Filter by category

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)
13 Feb 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
12 Dec 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 January 2012
01 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Nov 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
27 Oct 2010 AA01 Current accounting period extended from 31 January 2011 to 31 May 2011
10 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Suzanne Martin on 1 October 2009
27 Nov 2009 TM01 Termination of appointment of Keith Stuart as a director
06 Nov 2009 TM02 Termination of appointment of Keith Stuart as a secretary
06 Nov 2009 AP03 Appointment of Mr Dennis William Stuart as a secretary
06 Nov 2009 TM02 Termination of appointment of Keith Stuart as a secretary
06 Nov 2009 AD01 Registered office address changed from Industrial Centre Alexandra Dock Newport Gwent NP20 2NP on 6 November 2009
16 Jun 2009 288a Director appointed suzanne martin
15 Apr 2009 MEM/ARTS Memorandum and Articles of Association
07 Apr 2009 CERTNM Company name changed pneumart LIMITED\certificate issued on 08/04/09
05 Apr 2009 288b Appointment terminated director ian burman
02 Jan 2009 NEWINC Incorporation