GLEN LYON LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

28/05/1428 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/05/1428 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1428 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1428 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/05/1428 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 SAIL ADDRESS CHANGED FROM:
SUITE 2 49 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4DA
UNITED KINGDOM

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MRS ALISON FORSYTH LYON

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1129 March 2011 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