GLEN EXPORT FORWARDING LIMITED

Company Documents

DateDescription
30/10/0930 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/0926 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/0915 June 2009 APPLICATION FOR STRIKING-OFF

View Document

29/08/0829 August 2008 DIRECTOR'S PARTICULARS WILLIAM SMITH

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: UNIT 10, FIFE FOOD & BUSINESS CENTRE, SOUTHFIELD INDUSTRIAL ESTATE, GLENROTHES FIFE KY6 2RU

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ELIZABETH SMITH

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 71 WHITECRAIGS ROAD WHITEHILL INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RX

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS; AMEND;SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/09/002 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

21/03/9921 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/08/9518 August 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/09/9223 September 1992 S80A AUTH TO ALLOT SEC 01/09/92 S366A DISP HOLDING AGM 01/09/92 S252 DISP LAYING ACC 01/09/92 S386 DISP APP AUDS 01/09/92 S369(4) SHT NOTICE MEET 01/09/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/09/9110 September 1991 SECRETARY RESIGNED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 27/08/91; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/05/9110 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED POG 44 LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

27/08/9027 August 1990 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