GLINTEK SERVICES LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

23/06/1223 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA JANE CROWLE / 08/06/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM THE QUARRY LOBBS LANE BARRINGTON ILMINSTER SOMERSET TA19 0JD

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWLE / 03/03/2008

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIA CROWLE / 03/03/2008

View Document

22/07/0722 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 FORGE COTTAGE, NORTH STREET DRAYTON SOMERSET TA10 0LD

View Document

08/06/068 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