GLENDALE SALMON LIMITED

Company Documents

DateDescription
05/08/115 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 APPLICATION FOR STRIKING-OFF

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDER MINAUR / 01/02/2011

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MINAUR / 08/01/2010

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACKENZIE KERR C.A. / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS JOHN MINAUR

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED PAUL MANUEL MINAUR

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTIC OF MORT/CHARGE *****

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/09/029 September 2002 DEC MORT/CHARGE *****

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/05/0118 May 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/08/009 August 2000 PARTIC OF MORT/CHARGE *****

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/01/00

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/97

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/07/9321 July 1993 DEC MORT/CHARGE *****

View Document

30/04/9330 April 1993 PARTIC OF MORT/CHARGE *****

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: MORAY HOUSE 16 BANK STREET INVERNESS IV1 1QY

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

18/01/9218 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/01/9218 January 1992

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: REDWOOD 19 CULDUTHEL ROAD INVERNESS IV2 4AA

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

17/07/8917 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 250489

View Document

17/07/8917 July 1989 G88(2) 94998 @ �1/ORD - 250489

View Document

17/07/8917 July 1989 G88(3) CONTRACT - 250489

View Document

11/04/8911 April 1989 TO INC.CAQP.TO �100000 280389

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 280389

View Document

11/04/8911 April 1989 G123 TO INC.CAP.TO �100000

View Document

04/04/894 April 1989 PARTIC OF MORT/CHARGE 3796

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: G OFFICE CHANGED 25/01/89 3 HOLMSDALE GLENDALE ISLE OF SKYE IV55 8WS

View Document

25/01/8925 January 1989 ALLOTS 211288 8 X �1 ORD

View Document

01/11/881 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED MATCHMOVE LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 171088

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: G OFFICE CHANGED 18/10/88 24 CASTLE ST EDINBURGH EH2 3HT

View Document

14/06/8814 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information