GLENGALL BRIDGE LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1029 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006710,00009281

View Document

04/02/104 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/08/0920 August 2009 RETURN MADE UP TO 23/07/09; NO CHANGE OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 243 KNIGHTSBRIDGE LONDON SW7 1DN

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: C/O ARLINGTON PROPERTY INVESTORS CHARLES HOUSE 5-11 REGENTS STREET LONDON SW1Y 4LR

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/08/04

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 243 KNIGHTSBRIDGE LONDON SW7 1DN

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 ADOPTARTICLES03/09/99 AUTH ALLOT OF SECURITY 03/09/99 S80A AUTH TO ALLOT SEC 03/09/99 S366A DISP HOLDING AGM 03/09/99 S252 DISP LAYING ACC 03/09/99 S386 DISP APP AUDS 03/09/99

View Document

26/01/0026 January 2000 ADOPTARTICLES03/09/99

View Document

30/09/9930 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/99

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991

View Document

03/09/913 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 AUDITOR'S RESIGNATION

View Document

02/01/912 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9017 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990

View Document

17/08/9017 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: G OFFICE CHANGED 13/04/88 7 MAYDAY ROAD THORNTON HEATH SURREY

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: G OFFICE CHANGED 08/12/86 211 PICCADILLY LONDON W1A 4SA

View Document

28/11/8628 November 1986 COMPANY NAME CHANGED SHELFCO (NO.88) LIMITED CERTIFICATE ISSUED ON 28/11/86

View Document

05/08/865 August 1986 CERTIFICATE OF INCORPORATION

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