GLENDALE OVERSEAS PROPERTIES LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR JANET EDWARDS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SHARP

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY GRAHAME SHARP

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHARP

View Document

08/02/098 February 2009 SECRETARY APPOINTED SUSAN SHARP

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 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