GLENCORR LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH CORR / 01/03/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANNE CORR / 01/03/2014

View Document

13/10/1413 October 2014 05/06/14 NO CHANGES

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
1 BARN HILL FARM
SELBY RD
HOWDEN
YORKSHIRE
DN14 7JP
ENGLAND

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 05/06/13 NO CHANGES

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
WOLD VIEW ROLLING HILLS
YORK
NORTH YORKSHIRE
YO43 3JD

View Document

31/12/1231 December 2012 ALTER ARTICLES 11/12/2012

View Document

29/08/1229 August 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/09/1119 September 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED HAMSARD 3172 LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY JAMES CORR

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 CHANGE OF NAME 08/10/2010

View Document

15/10/1015 October 2010 SECRETARY APPOINTED BRENDA ANNE CORR

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM HAMMONDS LLP 2 PARK LANE LEEDS LS3 1ES UNITED KINGDOM

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BRENDA ANNE CORR

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CUMMINE

View Document

11/08/1011 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

19/08/0919 August 2009 SECRETARY APPOINTED MR JAMES JOSEPH CORR

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR IAN STEPHEN CUMMINE

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR JAMES JOSEPH CORR

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

05/06/095 June 2009 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