GLEAM (MIDLANDS) LIMITED

Company Documents

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

View Accounts

03/03/153 March 2015 SAIL ADDRESS CREATED

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THRERSA BEDFORD / 31/03/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE THERESA BEDFORD / 31/03/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR SHAUN BEDFORD

View Document

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

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE THERESA BEDFORD / 01/03/2013

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
STONE HOUSE 17 HIGH STREET
WELSHPOOL
POWYS
SY21 7JP
WALES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN BEDFORD

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE THERESA BEDFORD / 31/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BEDFORD / 31/03/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THRERSA BEDFORD / 31/03/2012

View Document

19/10/1119 October 2011 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THRERSA BEDFORD / 14/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BEDFORD / 21/07/2010

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BEDFORD / 14/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE THERESA BEDFORD / 14/10/2011

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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