- Company Overview for GLASSWORKS MANCO LIMITED (09321141)
- Filing history for GLASSWORKS MANCO LIMITED (09321141)
- People for GLASSWORKS MANCO LIMITED (09321141)
- Charges for GLASSWORKS MANCO LIMITED (09321141)
- Insolvency for GLASSWORKS MANCO LIMITED (09321141)
- More for GLASSWORKS MANCO LIMITED (09321141)
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) |
---|---|---|---|
20 Sep 2018 | AP03 | Appointment of Mrs Andrea Gerrish as a secretary on 11 September 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Anthony Richard Malkin as a secretary on 31 August 2018 | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
03 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2018 | TM01 | Termination of appointment of James Metcalf as a director on 23 February 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
27 Nov 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Aug 2017 | AA01 | Current accounting period shortened from 30 August 2016 to 29 August 2016 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr James Metcalf on 12 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AP01 | Appointment of Mr Anthony Richard Malkin as a director on 26 February 2016 | |
29 Feb 2016 | AP03 | Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of William Barry Homan-Russell as a director on 26 February 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016 | |
24 Feb 2016 | MR01 | Registration of charge 093211410001, created on 18 February 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
16 Oct 2015 | TM01 | Termination of appointment of Andrew Michael Jamieson as a director on 11 October 2015 | |
27 May 2015 | AA01 | Current accounting period shortened from 30 November 2015 to 31 August 2015 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|