Advanced company searchLink opens in new window

GLASINE LIMITED

Company number 05214060

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)
15 Oct 2009 CH01 Director's details changed for Duncan Murray Reid on 1 October 2009
27 Aug 2009 395 Particulars of a mortgage or charge / charge no: 29
27 Aug 2009 395 Particulars of a mortgage or charge / charge no: 30
27 Aug 2009 395 Particulars of a mortgage or charge / charge no: 31
16 Jun 2009 288b Appointment terminated director patrick mckenna
12 Jun 2009 288a Director appointed sebastian james speight
10 Jun 2009 288a Director appointed matthew taylor bugden
04 Jun 2009 288a Director appointed james henry michael clayton
12 May 2009 363a Return made up to 30/04/09; full list of members
05 Feb 2009 AA Full accounts made up to 5 April 2008
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 27
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 28
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 26
22 Aug 2008 288a Director appointed neil andrew forster
12 Jul 2008 395 Particulars of a mortgage or charge / charge no: 25
12 Jul 2008 395 Particulars of a mortgage or charge / charge no: 24
22 May 2008 363a Return made up to 30/04/08; full list of members
14 May 2008 288b Appointment terminated director susan ford
25 Apr 2008 400 Particulars of a charge subject to which a property has been acquired / charge no: 23
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 20
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 22
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 21
15 Jan 2008 395 Particulars of mortgage/charge
15 Jan 2008 395 Particulars of mortgage/charge
15 Jan 2008 395 Particulars of mortgage/charge