GLENART LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 DIRECTOR APPOINTED MR JAMES ANDREW MCDANIEL

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK CONLAN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONLAN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSGRAVE

View Document

31/03/1631 March 2016 SECRETARY APPOINTED JAMES ANDREW MCDANIEL

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038590370008

View Document

30/12/1330 December 2013 ARTICLES OF ASSOCIATION

View Document

30/12/1330 December 2013 DEBENTURE FACILITIES AGREEMENT ETC 22/08/2013

View Document

18/11/1318 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038590370007

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN CONLAN / 05/11/2010

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COSGRAVE / 05/11/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JOHN CONLAN / 05/11/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM C/O PORTER GARLAND PARK STREET BAGSHOT SURREY GU19 5PG

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN CONLAN / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY COSGRAVE / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COSGRAVE / 13/10/2008

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/10/0711 October 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/07/0711 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/07/0711 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/11/067 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: G OFFICE CHANGED 22/11/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED GRAPHDIRECT LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

14/10/9914 October 1999 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