GLENHIRE LTD

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1028 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 APPLICATION FOR STRIKING-OFF

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/1020 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MARIE ALISON BALMAIN

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: CAIRNFIELD 14 SCHOOL ROAD BALMULLO ST ANDREWS ,FIFE,KY16 0BD

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: HUGH MCCORMICK ACCOUNTANTS & CO 149A MAIN STREET LOCHGELLY FIFE KY5 9JR

View Document

28/06/0628 June 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