GLENDENNINGS HOLDINGS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

19/11/1019 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM BRANCEPETH PLACE ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2EH

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GLENDENNING / 07/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLENDENNING / 07/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLENDENNING / 07/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ELLEN GLENDENNING / 07/11/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/05/0215 May 2002 S366A DISP HOLDING AGM 29/04/02 S252 DISP LAYING ACC 29/04/02 S386 DISP APP AUDS 29/04/02

View Document

05/05/025 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED GLENDENNINGS (CONTAINERS) LIMITE D CERTIFICATE ISSUED ON 31/05/01

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/11/00

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/11/99

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/11/9827 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 11/11/88; NO CHANGE OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/12/868 December 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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