GLENGARR SPRING LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/161 September 2016 APPLICATION FOR STRIKING-OFF

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 DIRECTOR APPOINTED MRS ALEXANDRIA HENDERSON

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HENDERSON

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED GEORGE HENDERSON

View Document

24/11/1224 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA HENDERSON

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRIA STRUTHERS HENDERSON / 31/12/2009

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED SORN WATER LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

20/06/0820 June 2008 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