GLENBOROUGH AEROSPACE LIMITED

06216536
UNIT 30 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Dec 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
08 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Mar 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
08 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Feb 2016 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
08 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
09 Oct 2015 insolvency Liquidation In Administration Result Creditors Meeting 28 Buy now
14 Sep 2015 insolvency Liquidation In Administration Proposals 25 Buy now
07 Sep 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
08 Jun 2015 officers Termination of appointment of director (Troy Denier Dennis) 1 Buy now
24 Apr 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 accounts Annual Accounts 5 Buy now
25 Jul 2014 officers Termination of appointment of director (Roy Colin Oldershaw) 1 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 accounts Annual Accounts 6 Buy now
30 Apr 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 officers Change of particulars for director (Roy Colin Oldershaw) 2 Buy now
30 Apr 2013 officers Change of particulars for director (Troy Denier Dennis) 2 Buy now
01 Mar 2013 accounts Annual Accounts 6 Buy now
07 May 2012 annual-return Annual Return 7 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
21 Apr 2011 annual-return Annual Return 7 Buy now
01 Mar 2011 accounts Annual Accounts 7 Buy now
28 Apr 2010 annual-return Annual Return 6 Buy now
28 Apr 2010 officers Change of particulars for director (Roy Colin Oldershaw) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Troy Denier Dennis) 2 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2009 annual-return Return made up to 18/04/09; full list of members 8 Buy now
17 Feb 2009 accounts Annual Accounts 5 Buy now
09 Oct 2008 annual-return Return made up to 18/04/08; full list of members; amend 6 Buy now
21 Aug 2008 annual-return Return made up to 18/04/08; full list of members 8 Buy now
02 Apr 2008 accounts Curr ext from 30/04/2008 to 31/05/2008 1 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
19 Aug 2007 officers New director appointed 2 Buy now
19 Aug 2007 officers New director appointed 2 Buy now
18 Apr 2007 incorporation Incorporation Company 17 Buy now