GLENAYRE ELECTRONICS (UK) LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/12/1324 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEHRENT

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED HARALD LIEBICH

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED JOHN CHRISTOPHER FITZGERALD

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
14/15 CRAVEN STREET
LONDON
WC2N 5AD

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MR MARTIN RUSSELL TELFER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HENNIKER

View Document

22/08/1122 August 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1120 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW K BEHRENT / 26/11/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 ALTER ARTICLES 22/12/2008

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JORDAN COPELAND

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/025 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
2 BEDFORD ROW
LONDON
WC1R 4BU

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/973 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 S366A DISP HOLDING AGM 23/06/95

View Document

22/08/9722 August 1997 S386 DIS APP AUDS 23/06/95

View Document

22/08/9722 August 1997 S252 DISP LAYING ACC 23/06/95

View Document

20/08/9720 August 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 26/11/93; CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM:
1 OTTERSPOOL WAY
WATFORD
HERTFORDSHIRE
WD2 8LG

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

25/04/9325 April 1993 AUDITOR'S RESIGNATION

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/12/9221 December 1992 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED
VENDEBITUR (NUMBER 28) LIMITED
CERTIFICATE ISSUED ON 18/03/91

View Document

26/11/9026 November 1990 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