Glenville Ltd

05928522
One Great Cumberland Place Marble Arch W1H 7LW

Documents

Documents
Date Category Description Pages
28 Oct 2011 restoration Bona Vacantia Company 1 Buy now
13 Apr 2010 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jan 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
09 Jan 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
03 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2009 resolution Resolution 1 Buy now
04 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
13 Mar 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
11 Mar 2009 insolvency Liquidation In Administration Proposals 45 Buy now
22 Jan 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from 30 city road london EC1Y 2AB 1 Buy now
28 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
27 Nov 2008 officers Appointment Terminated Director stephen boyes 1 Buy now
19 Sep 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
02 Jul 2008 annual-return Return made up to 08/09/07; full list of members; amend 5 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
28 May 2008 officers Director appointed mr warren dagul 1 Buy now
27 May 2008 officers Secretary appointed mr alan graham hart 1 Buy now
27 May 2008 officers Director appointed mr alan graham hart 1 Buy now
27 May 2008 officers Appointment Terminated Director melvyn segal 1 Buy now
27 May 2008 officers Appointment Terminated Secretary melvyn segal 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 30 city road london EC1Y 2AB 1 Buy now
05 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Sep 2007 annual-return Return made up to 08/09/07; full list of members 2 Buy now
07 Aug 2007 officers Secretary resigned 1 Buy now
07 Aug 2007 capital Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Aug 2007 accounts Accounting reference date extended from 31/03/08 to 30/06/08 1 Buy now
07 Aug 2007 accounts Annual Accounts 1 Buy now
07 Aug 2007 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
07 Aug 2007 officers New secretary appointed;new director appointed 1 Buy now
23 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
19 Oct 2006 officers New secretary appointed 2 Buy now
19 Oct 2006 officers Director resigned 2 Buy now
19 Oct 2006 officers Secretary resigned 1 Buy now
08 Sep 2006 incorporation Incorporation Company 17 Buy now