GLOVER CONSULTING LTD

Company Documents

DateDescription
17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
23 MANOR ROAD
CHELMSFORD
ESSEX
CM2 0EP

View Document

16/01/1316 January 2013 DECLARATION OF SOLVENCY

View Document

16/01/1316 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLOVER / 23/07/2010

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM
95 PARKINSON DRIVE
CHELMSFORD
ESSEX
CM1 3GU

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2010 with full list of shareholders

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NAOMI GLOVER / 23/07/2010

View Document

22/07/1122 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLOVER / 21/08/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 21 BRAEMAR AVENUE CHELMSFORD ESSEX CM2 9PW ENGLAND

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NAOMI GLOVER / 21/08/2009

View Document

23/07/0923 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information