- Company Overview for BRIDGE GLAZING SYSTEMS LIMITED (07988322)
- Filing history for BRIDGE GLAZING SYSTEMS LIMITED (07988322)
- People for BRIDGE GLAZING SYSTEMS LIMITED (07988322)
- Insolvency for BRIDGE GLAZING SYSTEMS LIMITED (07988322)
- More for BRIDGE GLAZING SYSTEMS LIMITED (07988322)
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) |
---|---|---|---|
12 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2014 | 4.43 | Notice of final account prior to dissolution | |
10 Sep 2013 | AD01 | Registered office address changed from Unit 20 George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom on 10 September 2013 | |
10 Sep 2013 | 4.31 | Appointment of a liquidator | |
06 Aug 2013 | COCOMP | Order of court to wind up | |
25 Jun 2013 | AP03 | Appointment of Mr Jonathon Duggan as a secretary on 1 May 2013 | |
25 Jun 2013 | CH03 | Secretary's details changed for Mr Andrew Battye on 1 May 2013 | |
25 Jun 2013 | TM02 | Termination of appointment of Andrew Battye as a secretary on 1 May 2013 | |
25 Jun 2013 | AP01 | Appointment of Mr Jonathon Duggan as a director on 1 May 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Andrew Battye as a director on 1 May 2013 | |
15 Jan 2013 | AP03 | Appointment of Mr Andrew Battye as a secretary on 22 September 2012 | |
15 Jan 2013 | TM01 | Termination of appointment of Jonathan Duggan as a director on 22 September 2012 | |
15 Jan 2013 | TM02 | Termination of appointment of Jonathan Duggan as a secretary on 22 September 2012 | |
15 Jan 2013 | AP01 | Appointment of Mr Andrew Battye as a director on 22 September 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Unit 31 Tanyard Road Milnesbridge Huddersfield West Yorkshire HD3 4NB United Kingdom on 13 June 2012 | |
13 Mar 2012 | NEWINC |
Incorporation
Statement of capital on 2012-03-13
|