GLENSCAPE PROPERTIES LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 DISS REQUEST WITHDRAWN

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1022 April 2010 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 03/02/2010

View Document

02/03/102 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 3 KING STREET FARNWORTH BOLTON BL4 7AA

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/06/085 June 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 9 STOCKPORT ROAD ASHTON UNDER LYNE GREATER MANCHESTER OL7 0LA

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 98 HAWTHORN ROAD BACUP LANCASHIRE OL13 9JR

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0217 January 2002 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