Super Glaze Approved Windows Ltd was registered on 21 June 2007 and has its registered office in Birmingham, it's status is listed as "Dissolved". The current directors of this organisation are listed as Keenan, Karl, Eivers, Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEENAN, Karl | 15 February 2014 | - | 1 |
EIVERS, Anthony | 31 July 2007 | 12 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 June 2020 | |
L64.04 - Directions to defer dissolution | 14 August 2015 | |
L64.07 - Release of Official Receiver | 14 August 2015 | |
COCOMP - Order to wind up | 08 October 2014 | |
AP01 - Appointment of director | 30 April 2014 | |
TM02 - Termination of appointment of secretary | 30 April 2014 | |
TM01 - Termination of appointment of director | 30 April 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 28 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 20 December 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH03 - Change of particulars for secretary | 26 March 2010 | |
CH03 - Change of particulars for secretary | 26 March 2010 | |
AR01 - Annual Return | 26 March 2010 | |
AC92 - N/A | 19 March 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
NEWINC - New incorporation documents | 21 June 2007 |