TRG EMAP DORMANT 3 LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MS AMANDA JANE GRADDEN

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
GREATER LONDON HOUSE HAMPSTEAD ROAD
LONDON
NW1 7EJ
UNITED KINGDOM

View Document

18/10/1218 October 2012 SECRETARY APPOINTED SUSANNA FREEMAN

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED GLENIGAN LIMITED
CERTIFICATE ISSUED ON 18/10/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY GESTETNER

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY PAINTER / 02/04/2012

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY GRAY

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERTSON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED EMILY HENRIETTA GESTETNER

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/1020 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 30/09/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 14/05/2010

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HINDLEY / 01/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHANNY LOOI / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART GILBERTSON / 01/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE GRAY / 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FRANCES HAY

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 SECRETARY APPOINTED HELEN FRANCES HAY

View Document

01/06/091 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS DAVID GILBERTSON

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED TRACEY MARIE GRAY

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED RICHARD ELLIOT

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHANNY LOOI

View Document

06/06/086 June 2008 SECRETARY RESIGNED TORUGBENE NAREBOR

View Document

15/05/0815 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: 40 BERNARD STREET LONDON WC1N 1LW

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED DAVID STUART GILBERTSON

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED DEREK CARTER

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2RF

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/05/01; NO CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 S252 DISP LAYING ACC 02/06/97

View Document

10/06/9710 June 1997 S366A DISP HOLDING AGM 02/06/97

View Document

10/06/9710 June 1997 S386 DISP APP AUDS 02/06/97

View Document

10/06/9710 June 1997 S80A AUTH TO ALLOT SEC 02/06/97

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 S80A AUTH TO ALLOT SEC 02/05/96

View Document

17/05/9617 May 1996 ALTER MEM AND ARTS 02/05/96

View Document

25/03/9625 March 1996 ADOPT MEM AND ARTS 06/03/96

View Document

14/03/9614 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 COMPANY NAME CHANGED BOURNELIND LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: G OFFICE CHANGED 02/03/96 31 CORSHAM STREET LONDON N1 6DR

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 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