GLENDEE (UK) LIMITED

04430409
TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE & WEAR SR5 3JN SR5 3JN

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
30 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
15 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Dec 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
06 Jun 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
05 Jan 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
23 Jun 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
20 Dec 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 7 Buy now
30 Dec 2004 insolvency Liquidation Voluntary Statement Of Affairs 19 Buy now
17 Dec 2004 officers Secretary resigned 1 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: the studio 120 high street south milford leeds LS25 5AQ 1 Buy now
03 Dec 2004 resolution Resolution 1 Buy now
03 Dec 2004 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jun 2004 accounts Annual Accounts 13 Buy now
10 May 2004 annual-return Return made up to 02/05/04; full list of members 8 Buy now
03 Jun 2003 annual-return Return made up to 02/05/03; full list of members 8 Buy now
03 Jun 2003 officers Director resigned 1 Buy now
19 May 2003 officers Director resigned 1 Buy now
10 Feb 2003 accounts Accounting reference date extended from 31/05/03 to 31/10/03 1 Buy now
05 Nov 2002 capital Ad 14/05/02--------- £ si 50@1=50 £ ic 950/1000 2 Buy now
05 Nov 2002 capital Ad 14/05/02--------- £ si 350@1=350 £ ic 600/950 2 Buy now
05 Nov 2002 capital Ad 14/05/02--------- £ si 399@1=399 £ ic 201/600 2 Buy now
05 Nov 2002 capital Ad 14/05/02--------- £ si 50@1=50 £ ic 151/201 2 Buy now
05 Nov 2002 capital Ad 14/05/02--------- £ si 150@1=150 £ ic 1/151 2 Buy now
01 Jun 2002 resolution Resolution 13 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
01 Jun 2002 officers New director appointed 2 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: 5 aire street knottingley west yorkshire WF11 9AT 1 Buy now
03 May 2002 officers Secretary resigned 1 Buy now
02 May 2002 incorporation Incorporation Company 17 Buy now