GLANTRE REALISATIONS LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1018 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

18/05/1018 May 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

16/09/0916 September 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2009

View Document

26/08/0826 August 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2008

View Document

09/11/079 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/10/0710 October 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

07/03/077 March 2007 DISSOLVED

View Document

07/12/067 December 2006 FINAL MEETING OF CREDITORS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/08/0518 August 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/08/0518 August 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP

View Document

07/04/057 April 2005 RECEIVER CEASING TO ACT

View Document

07/04/057 April 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

12/03/0412 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

21/08/0321 August 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED GLANTRE ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

14/08/0214 August 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/0122 August 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0017 August 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/02/0024 February 2000 APPOINTMENT OF OFFICIAL RECEIVER

View Document

29/11/9929 November 1999 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

29/11/9929 November 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 20 RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

19/08/9919 August 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 ALTER MEM AND ARTS 16/10/98

View Document

20/11/9820 November 1998 £ NC 2000000/2500000 16/10/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9720 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/979 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 SEC 95 18/11/96

View Document

07/01/977 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

17/08/9517 August 1995 £ NC 1000000/2000000 23/05/95

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 2, CREMYLL ROAD, READING, BERKSHIRE. RG1 8NQ

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/05/947 May 1994

View Document

07/05/947 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91

View Document

16/12/9116 December 1991

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8921 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 WD 23/09/88 AD 31/07/88--------- PREMIUM £ SI 88235@1=88235

View Document

09/08/889 August 1988 WD 20/06/88 AD 31/05/88--------- PART-PAID £ SI 88235@1=88235

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document

09/03/889 March 1988 £ NC 500000/1000000 31/1

View Document

09/03/889 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/87

View Document

09/03/889 March 1988 WD 03/02/88 AD 31/12/87--------- PART-PAID PREMIUM £ SI 88235@1=88235

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 1 ROYAL EXCHANGE SQUARE VALPY STREET READING BERKSHIRE RG1 1GE

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

08/10/758 October 1975 ALTER MEM AND ARTS

View Document

08/04/708 April 1970 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