GLENTRONICS LIMITED

Company Documents

DateDescription
26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: C/O TENON RECOVERY ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

26/06/0826 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000018,00009260

View Document

14/02/0814 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

18/01/0818 January 2008 C/O ENDING ADMINISTRATION

View Document

30/09/0730 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/06/0726 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/06/0726 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

10/01/0710 January 2007 NOTICE OF VACATION OF OFFICE

View Document

09/11/069 November 2006 EXTENSION OF ADMINISTRATION

View Document

10/05/0610 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

23/12/0523 December 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

21/12/0521 December 2005 STATEMENT OF PROPOSALS

View Document

20/12/0520 December 2005 STATEMENT OF PROPOSALS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

02/11/052 November 2005 APPOINTMENT OF ADMINISTRATOR

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 29/03/03

View Document

16/04/0416 April 2004 � NC 1000/501000 29/03/04 ADOPT ARTICLES 29/03/04

View Document

16/04/0416 April 2004 � NC 1000/501000 29/03

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/045 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 64 MALLUSK ROAD NEWTOWNABBEY BT36 4QE

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 2ND FLOOR BROOK HOUSE CHURCH STREET WILMSLOW CHESHIRE SK9 1AX

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED LEAF TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 20/10/03; RESOLUTION PASSED ON 09/10/03

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 3RD FLOOR KING EDWARD HOUSE JORDONGATE MACCLESFIELD CHESHIRE SK10 1EE

View Document

28/10/0228 October 2002 S366A DISP HOLDING AGM 25/09/02 S252 DISP LAYING ACC 25/09/02 S386 DISP APP AUDS 25/09/02

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED P D MANUFACTURING LIMITED CERTIFICATE ISSUED ON 21/06/02; RESOLUTION PASSED ON 17/06/02

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED INHOCO 2650 LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

25/04/0225 April 2002 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