GLENFORTH LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 63 CASTLETON VILLAGE MILTON OF LEYS INVERNESS IV2 6GY

View Document

24/01/1124 January 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

09/12/059 December 2005 PARTIC OF MORT/CHARGE *****

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 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