GLANDON MANAGEMENT SERVICES LTD

Company Documents

DateDescription
09/07/219 July 2021 Final Gazette dissolved following liquidation

View Document

09/07/219 July 2021 Final Gazette dissolved following liquidation

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 6A STOUR STREET CANTERBURY CT1 2NR ENGLAND

View Document

18/07/1918 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008858,00009183

View Document

12/03/1912 March 2019 ORDER OF COURT TO WIND UP

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 31 WEYSIDE ROAD GUILDFORD GU1 1HZ ENGLAND

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

13/11/1713 November 2017 Annual return made up to 24 October 2014 with full list of shareholders

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 33 BERWICK AVENUE HAYES MIDDLESEX UB4 0NG

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/172 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 17 CRESCENT ROAD FLAT 5 LONDON N8 8AL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

20/12/1420 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM

View Document

24/10/1224 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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