GLANCE PLC

Company Documents

DateDescription
12/07/1012 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1012 April 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 22 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

26/08/0426 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

30/08/0230 August 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

30/08/0230 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/08/0230 August 2002 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

27/06/0227 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/06/0225 June 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

24/06/0224 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/10/0119 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

19/10/0119 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

06/11/006 November 2000 £ NC 150000/250000 20/10

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 AMEND 882-30250 X 5P SHA 11/2/00

View Document

19/10/0019 October 2000 AMEND 882-489000 X 5P SH 14/3/00

View Document

19/10/0019 October 2000 AMEND 882-12450 X 5P SHA 21/2/00

View Document

19/10/0019 October 2000 AMEND 88-1608850 X 5P SH 14/3/00

View Document

19/10/0019 October 2000 AMEND 882-648000 X 5P ON 25/1/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

20/03/0020 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/00

View Document

20/03/0020 March 2000 £ NC 50000/150000 03/03/00

View Document

25/02/0025 February 2000 APPLICATION COMMENCE BUSINESS

View Document

25/02/0025 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 S-DIV 25/01/00

View Document

11/02/0011 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 ALTERMEMORANDUM25/01/00

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 7 NORTH ROAD MAIDENHEAD BERKSHIRE SL6 1PE

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 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