GLORYBASE LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1020 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED ANTHONY ALPHANSO BONNICK

View Document

16/01/1016 January 2010 SECRETARY APPOINTED KAREN LINDSAY WARNER

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN EXTON

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THE GOVERNOR'S RESIDENCE THE SHIRE HALL HIGH PAVEMENT THE LACE MARKET NOTTINGHAM NG1 1HN

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/12/058 December 2005 £ SR 52000@1 22/12/00

View Document

08/12/058 December 2005 £ SR 52000@1 04/11/99

View Document

08/12/058 December 2005 £ SR 52000@1 27/10/99

View Document

27/09/0527 September 2005 £ SR 20@1 22/12/00

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: C/O S E SHIRT & CO 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: PARK HOUSE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM NOTTINGHAMSHIRE NG7 1LQ

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 £ NC 1000/156100 14/08/97

View Document

27/08/9727 August 1997 CONVE 14/08/97

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 ALTER MEM AND ARTS 14/08/97

View Document

27/08/9727 August 1997 NC INC ALREADY ADJUSTED 14/08/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 Incorporation

View Document

17/04/9717 April 1997 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