GEORGE GLASGOW PROPERTIES 2018 LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/198 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 10 BRAITHWAITE WAY FROME SOMERSET BA11 2XG UNITED KINGDOM

View Document

23/01/1923 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1923 January 2019 CHANGE OF NAME 09/08/2018

View Document

22/01/1922 January 2019 ORDER OF COURT - RESTORATION

View Document

22/01/1922 January 2019 COMPANY NAME CHANGED GLASGOW PROPERTIES CERTIFICATE ISSUED ON 22/01/19

View Document

05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/151 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1423 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE GLASGOW / 01/06/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O SHAMROCK COTTAGE SHAMROCK COTTAGE EAGLE ROAD SPALFORD NEWARK NOTTINGHAMSHIRE NG23 7HA UNITED KINGDOM

View Document

21/11/1221 November 2012 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 27 April 2010 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLASGOW / 01/06/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE GLASGOW / 27/04/2010

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLASGOW / 27/04/2010

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLASGOW / 01/06/2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 10 BRAITHWAITE WAY FROME SOMERSET BA11 2XG

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SHAMROCK COTTAGE EAGLE ROAD SPALFORD NEWARK NOTTINGHAMSHIRE NG23 7HA

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: TONLIES BUNGALOW LINCOLN ROAD TORKSEY LOCK LINCOLN LN1 2EL

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: ARKLEIGH MANSIONS 200 BRENT STREET HENDON LONDON NW4 1BH

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/05/9120 May 1991 COMPANY NAME CHANGED PICTOGRAPH LIMITED CERTIFICATE ISSUED ON 21/05/91

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 200 BRENT STREET LONDON NW4

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

21/04/8821 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/10/725 October 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/72

View Document

24/07/7224 July 1972 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