GLENDALE LEISURE LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 SECRETARY APPOINTED HEATHER ANNE ROSLING

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOWMAN

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATE, SECRETARY TERENCE BOWMAN LOGGED FORM

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN

View Document

07/07/087 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED NADINE LOON ANGELA NG

View Document

08/05/088 May 2008 SECRETARY APPOINTED CAROLYN SMITH

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY NADINE NG

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995

View Document

06/04/956 April 1995

View Document

06/04/956 April 1995 NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/947 May 1994 ALTER MEM AND ARTS 20/04/94

View Document

07/05/947 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994

View Document

07/05/947 May 1994 Resolutions

View Document

03/05/943 May 1994 COMPANY NAME CHANGED SPEED 4272 LIMITED CERTIFICATE ISSUED ON 04/05/94

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: G OFFICE CHANGED 27/04/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/04/9413 April 1994 Incorporation

View Document

13/04/9413 April 1994 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