GLENWARING ELECTRICAL LTD

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DOUGLAS WARING / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RICHARD WARING / 15/03/2010

View Document

17/12/0917 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 16 February 2009 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 Director And Secretary Appointed Graeme Richard Waring Logged Form

View Document

24/06/0824 June 2008 SECRETARY RESIGNED PETER GLENNON

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 DIRECTOR APPOINTED GRAEME RICHARD WARING

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: MAYFAIR HOUSE 18A THE VILLAGE BEBINGTON WIRRAL CH63 7PW

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/02/03; CHANGE OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/01

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 Incorporation

View Document

16/02/0016 February 2000 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