GLINFORM LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2024-04-30 |
25/06/2425 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
18/01/2318 January 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/01/207 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
23/01/1923 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
10/01/1810 January 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MELTON / 06/11/2015 |
01/06/151 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
18/06/1418 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
18/05/1018 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
17/05/1017 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG SECRETARIAL LIMITED / 17/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MELTON / 17/05/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
31/01/0731 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/06/043 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
28/05/0328 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
24/03/0024 March 2000 | DIRECTOR RESIGNED |
24/03/0024 March 2000 | NEW DIRECTOR APPOINTED |
24/03/0024 March 2000 | NEW SECRETARY APPOINTED |
14/03/0014 March 2000 | SECRETARY RESIGNED |
09/06/999 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
03/06/993 June 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
23/06/9823 June 1998 | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
03/06/983 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
06/05/986 May 1998 | S386 DISP APP AUDS 30/03/98 |
06/05/986 May 1998 | S366A DISP HOLDING AGM 30/03/98 |
06/05/986 May 1998 | S252 DISP LAYING ACC 30/03/98 |
08/06/978 June 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
03/04/973 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
25/05/9625 May 1996 | RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
21/12/9521 December 1995 | DIRECTOR'S PARTICULARS CHANGED |
21/12/9521 December 1995 | SECRETARY'S PARTICULARS CHANGED |
15/11/9515 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
17/05/9517 May 1995 | RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
16/02/9516 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
14/07/9414 July 1994 | SECRETARY RESIGNED |
14/07/9414 July 1994 | NEW SECRETARY APPOINTED |
14/07/9414 July 1994 | DIRECTOR RESIGNED |
14/07/9414 July 1994 | NEW DIRECTOR APPOINTED |
14/07/9414 July 1994 | REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 12 YORK PLACE LEEDS LS1 2DS |
17/05/9417 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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