GLAYTELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE GLASS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS GLASS / 21/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 15 December 2008 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 15 December 2007 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: TILEBANK 3 STATION LANE GUILDEN SUTTON CHESTER CH3 7HD

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 1 KINNERTON LANE HIGHER KINNERTON CHESTER CH4 9BG

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 33 HIGH PARK HAWARDEN DEESIDE CLWYD CH5 3EF

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/888 January 1988 REGISTERED OFFICE CHANGED ON 08/01/88 FROM: 3 WILLASTON GREEN MEWS HADLOW ROAD WILLASTON SOUTH WIRRAL

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/10/8728 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information