GLEN ENGINEERING PIPEWORKS LTD

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE

View Document

08/09/148 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 FIRST GAZETTE

View Document

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

View Accounts

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM
10 BALMORAL CLOSE
BILLERICAY
ESSEX
CM11 2LL

View Document

06/09/126 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY TONI DRISCOLL

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR TERRANCE (SNR) DRISCOLL

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR TERRANCE (SNR) DRISCOLL

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE DRISCOLL

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY TERENCE DRISCOLL

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

02/08/112 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/09/1017 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DRISCOLL / 24/06/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/02/0921 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 7 PLATINUM COURT SILVER WAY COLLIER ROW ROMFORD RM7 8EB

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: G OFFICE CHANGED 05/10/03 416 WEST GREEN RD LONDON N15 3PU

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 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