NUMBER ONE IN GLASS LIMITED
Status | DISSOLVED |
Company No. | 01181950 |
Category | Private Limited Company |
Incorporated | 27 Aug 1974 |
Age | 49 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NUMBER ONE IN GLASS LIMITED is an dissolved private limited company with number 01181950. It was incorporated 49 years, 8 months, 15 days ago, on 27 August 1974. The company address is 24 Bevis Marks 24 Bevis Marks, EC3A 7NR.
Company Fillings
Legacy
Date: 25 Dec 2006
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 25 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments
Date: 25 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: c/o solaglas LIMITED binley one herald way binley coventry CV3 2ND
Documents
Liquidation voluntary declaration of solvency
Date: 11 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 11 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with made up date
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/05; full list of members
Documents
Accounts with made up date
Date: 23 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/03; full list of members
Documents
Accounts with made up date
Date: 20 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 04 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 05 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 27/03/01
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 26 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/00; full list of members
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Mar 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Resolution
Date: 06 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; no change of members
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 13 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; full list of members
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/08/98
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 10 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363x
Description: Return made up to 18/05/96; full list of members
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 03 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/04/95; full list of members
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 May 1995
Category: Address
Type: 287
Description: Registered office changed on 01/05/95 from: greenfield indl. Estate tindale cres. Bishop auckland durham DL14 9TF
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 18/04/94; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 18/05/93; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 20 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 18/05/92; full list of members
Documents
Legacy
Date: 05 Jan 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Sep 1991
Action Date: 30 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-30
Documents
Resolution
Date: 05 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/91; no change of members
Documents
Certificate change of name company
Date: 03 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thermax LIMITED\certificate issued on 31/12/90
Documents
Resolution
Date: 07 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jul 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/04/90; full list of members
Documents
Legacy
Date: 19 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/04/89; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 1988
Action Date: 11 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-11
Documents
Legacy
Date: 12 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/04/88; full list of members
Documents
Legacy
Date: 21 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Nov 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
CARMEN DEL RIO. ART, GASTRONOMY AND CULTURE OF MEXICO LIMITED
31 WARDEN RD,BRISTOL,BS3 1BU
Number: | 11504918 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VICTORIA STREET,BRISTOL,BS1 6BN
Number: | 11078646 |
Status: | ACTIVE |
Category: | Private Limited Company |
P BALDWIN PROJECT MANAGEMENT CONSULTANCY LIMITED
49 WHITTINGHAM LANE,PRESTON,PR3 5DA
Number: | 07639446 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 151 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006830 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE MANOR,HATCLIFFE,DN37 0SW
Number: | 03932622 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 09174568 |
Status: | ACTIVE |
Category: | Private Limited Company |