GLENBOARD LIMITED

04906112
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
09 Nov 2011 accounts Annual Accounts 14 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
13 Oct 2010 annual-return Annual Return 6 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Tainghammer Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Lordben Limited) 1 Buy now
14 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
13 Jul 2010 accounts Annual Accounts 10 Buy now
02 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2009 accounts Annual Accounts 10 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
02 Dec 2008 accounts Annual Accounts 10 Buy now
21 Nov 2008 annual-return Return made up to 20/09/08; full list of members 8 Buy now
26 Sep 2008 annual-return Return made up to 20/09/07; full list of members 8 Buy now
26 Sep 2008 officers Appointment Terminated Secretary atc secretaries LIMITED 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
07 Jun 2007 accounts Annual Accounts 10 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
01 Nov 2006 annual-return Return made up to 21/09/06; full list of members 5 Buy now
20 Sep 2006 capital Ad 06/09/06-13/09/06 £ si 4@1=4 £ ic 12/16 2 Buy now
26 Jun 2006 accounts Annual Accounts 10 Buy now
25 Oct 2005 annual-return Return made up to 21/09/05; full list of members 8 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 94 norton leys hillside rugby warwickshire CV22 5RT 1 Buy now
11 Jul 2005 accounts Annual Accounts 10 Buy now
01 Jun 2005 capital Ad 18/05/05--------- £ si 1@1=1 £ ic 11/12 2 Buy now
10 Feb 2005 capital Ad 02/02/05-04/02/05 £ si 1@1=1 £ ic 10/11 2 Buy now
09 Feb 2005 capital Ad 28/01/05-02/02/05 £ si 1@1=1 £ ic 9/10 2 Buy now
02 Feb 2005 capital Ad 20/01/05-26/01/05 £ si 4@1=4 £ ic 5/9 2 Buy now
07 Jan 2005 capital Ad 17/12/04-06/01/05 £ si 1@1=1 £ ic 4/5 2 Buy now
01 Dec 2004 accounts Annual Accounts 1 Buy now
24 Nov 2004 capital Ad 17/11/04-19/11/04 £ si 1@1=1 £ ic 3/4 2 Buy now
17 Nov 2004 capital Ad 05/11/04-10/11/04 £ si 1@1=1 £ ic 2/3 2 Buy now
22 Oct 2004 annual-return Return made up to 21/09/04; full list of members 7 Buy now
10 Jun 2004 capital Ad 02/06/04-04/06/04 £ si 1@1=1 £ ic 1/2 2 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: 21 fulford crescent new holland barrow upon humber lincolnshire DN19 7BH 1 Buy now
29 Sep 2003 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: 1A bearton green hitchin hertfordshire SG5 1UN 1 Buy now
21 Sep 2003 incorporation Incorporation Company 12 Buy now