Established in 2006, Maghull Double Glazing Ltd has its registered office in Bootle, it's status is listed as "Active". Hollow, Irving Garfield, Rimmer, David are listed as directors of this company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLOW, Irving Garfield | 26 July 2006 | - | 1 |
RIMMER, David | 26 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CS01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
PSC01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AR01 - Annual Return | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 09 July 2015 | |
CH03 - Change of particulars for secretary | 09 June 2015 | |
CH01 - Change of particulars for director | 09 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
CERTNM - Change of name certificate | 03 May 2008 | |
363a - Annual Return | 16 July 2007 | |
CERTNM - Change of name certificate | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2006 | |
225 - Change of Accounting Reference Date | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
NEWINC - New incorporation documents | 27 June 2006 |