GLAN GORS MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1712 September 2017 APPLICATION FOR STRIKING-OFF

View Document

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/06/1619 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

05/10/155 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/07/1519 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAST

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, SECRETARY KEITH VARLEY

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARKS

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM
83 GLAN GORS
HARLECH
GWYNEDD
LL46 2NX

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/153 June 2015 DIRECTOR APPOINTED PAUL ANDREW NICHOLSON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED PETER EDWARD JAMES HUNTER MARKS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED GARY CHARLES HUGHES

View Document

03/06/153 June 2015 DIRECTOR APPOINTED JOHN MELVIN LLOYD

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH VARLEY

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
4 HORNINGLOW STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1NG

View Document

31/10/1431 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DONNELLY

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE DONNELLY / 31/08/2012

View Document

24/10/1224 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR LAST / 31/08/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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