GLANBROOK PROPERTIES LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0211 February 2002 Incorporation

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