APPLEBY GLADE PROPERTIES LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/099 November 2009 APPLICATION FOR STRIKING-OFF

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

05/11/045 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: THE OLD COUNCIL CHAMBERS HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7RB

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS; AMEND

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 01/12/94

View Document

12/04/9612 April 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/07/9521 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9521 July 1995 ADOPT MEM AND ARTS 24/06/95

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 NC INC ALREADY ADJUSTED 01/12/94

View Document

31/01/9531 January 1995 SHARE EXCHANGE 01/12/94

View Document

30/12/9430 December 1994

View Document

30/12/9430 December 1994 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: APPLEBY GLADE INDUSTRIAL ESTATE RYDER CLOSE, CADLEY HILL, SWADLINCOTE,BURTON ON TRENT, STAFFS. DE11 9EU

View Document

05/02/945 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED APPLEBY GLADE LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: 7 ST PAULS SQUARE BURTON ON TRENT DE14 2EF

View Document

05/03/915 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: SHOBNALL ROAD BURTON ON TRENT STAFFS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: BOND STREET WORKS BOND STREET BURTON-ON-TRNET, STAFFS DE14 3RZ

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 £ IC 10000/8500 £ SR 1500@1=1500

View Document

18/02/8818 February 1988 1500 PURCHASED 14/12/87

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 14/12/87

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 Accounts for a medium company made up to 1987-01-31

View Document

02/06/872 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

25/09/8625 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company