GLOWSOFT LIMITED

Company Documents

DateDescription
01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR MARK IAN NORCLIFFE

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY NEIL WILSON

View Document

23/08/1323 August 2013 SECRETARY APPOINTED MR COLIN HENDERSON

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM
80 GREAT LIME STREET
WEST MOOR
NEWCASTLE
NEWCASTLE UPON TYNE
NE12 7AL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HYDE / 31/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/12/0815 December 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM:
1 ST JAMES' GATE
NEWCASTLE
NEWCASTLE UPON TYNE
NE99 1YQ

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 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