GLUED FILMS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 27 Byrom Street Manchester M3 4PF. Change date: 2023-10-19. Old address: Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU. 2023-10-19 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-08-26 View Report
Address. New address: Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU. Old address: 39 Oxford Road Altrincham WA14 2ED England. Change date: 2023-07-22. 2023-07-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-22 View Report
Resolution. Description: Resolutions. 2023-07-22 View Report
Confirmation statement. Statement with updates. 2023-04-04 View Report
Officers. Termination date: 2023-04-03. Officer name: Benjamin Sutherland. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type micro entity. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Persons with significant control. Psc name: Mr Edward Allan Davis. Change date: 2019-11-01. 2019-11-07 View Report
Officers. Change date: 2019-11-01. Officer name: Mr Benjamin Sutherland. 2019-11-07 View Report
Officers. Change date: 2019-11-01. Officer name: Mr Edward Allan Davis. 2019-11-07 View Report
Address. New address: 39 Oxford Road Altrincham WA14 2ED. Old address: 4 Back Grafton Street Altrincham Cheshire WA14 1DY. Change date: 2019-11-07. 2019-11-07 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-05-16 View Report
Accounts. Accounts type micro entity. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Change account reference date company previous extended. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Officers. Officer name: Edward Allan Davis. Change date: 2016-04-06. 2016-04-06 View Report
Officers. Change date: 2016-04-06. Officer name: Mr Benjamin Sutherland. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report
Officers. Officer name: Mr Benjamin Sutherland. Change date: 2014-04-01. 2014-04-24 View Report
Officers. Officer name: Edward Allan Davis. Change date: 2014-04-01. 2014-04-23 View Report
Capital. Capital allotment shares. 2014-04-23 View Report
Capital. Capital allotment shares. 2014-04-23 View Report
Officers. Officer name: Mr Benjamin Sutherland. 2014-04-23 View Report
Capital. Capital allotment shares. 2014-04-23 View Report
Capital. Capital allotment shares. 2014-04-23 View Report
Change of name. Description: Company name changed imr creative LIMITED\certificate issued on 23/04/14. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-03-29 View Report
Accounts. Accounts type total exemption small. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Officers. Officer name: Benjamin Sutherland. 2013-03-21 View Report
Address. Change date: 2013-03-09. Old address: Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom. 2013-03-09 View Report
Incorporation. Incorporation company. 2012-03-02 View Report