Advanced company searchLink opens in new window

GUALA CLOSURES U.K. LIMITED

Company number SC043087

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)
05 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2012 CC04 Statement of company's objects
09 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 CH01 Director's details changed for Dr Francesco Bove on 26 July 2006
02 Mar 2012 CH01 Director's details changed for Dr Bove Francesco on 26 July 2006
02 Aug 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
05 May 2011 466(Scot) Alterations to floating charge 6
22 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Dm Company Services Limited on 1 May 2010
22 Jun 2010 CH01 Director's details changed for Dr Bove Francesco on 1 May 2010
18 May 2010 AA Full accounts made up to 31 December 2009
02 Jun 2009 363a Return made up to 01/05/09; full list of members
15 Apr 2009 AA Full accounts made up to 31 December 2008
24 Dec 2008 466(Scot) Alterations to floating charge 6
24 Nov 2008 288b Appointment terminated director nigel freeman
28 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 6
29 May 2008 363a Return made up to 01/05/08; full list of members
28 May 2008 353 Location of register of members
17 Mar 2008 AA Full accounts made up to 31 December 2007
20 Jul 2007 363s Return made up to 01/05/07; no change of members
10 Apr 2007 AA Accounts made up to 31 December 2006
03 Aug 2006 288a New director appointed
03 Aug 2006 288a New director appointed