GLEBEVIEW PROPERTIES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS COSTA AVRAAM / 09/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVDOXIA AVRAAM / 09/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS LOGGED FORM

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS ANDREAS COSTA AVRAAM LOGGED FORM

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90 HIGH ROAD EAST FINCHLEY LONDON N2 9EB

View Document

29/11/0229 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 16/05/97

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 16/05/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 18 LITTLETON CRESCENT HARROW MIDDLESEX HA1 3SX

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/959 November 1995 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