GLENMORE INDUSTRIAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 54 WELBECK STREET LONDON W1G 9XS

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH BRIAN PARTRIDGE / 14/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES RUBIN / 13/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM C/O GRANT THORNTON UK LLP ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

05/03/095 March 2009 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O GRANT THORNTON UK LLP CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4UU

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O RSM ROBSON RHODES LLP CENTRE CITY TOWER 7 HILL STREET, BIRMINGHAM WEST MIDLANDS B5 4UU

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KEITH PARTRIDGE / 26/03/2008

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 CENTRE CITY TOWER 7 HILL STREET BIRMINGHAM WEST MIDLANDS B5 4UU

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED MEDE HOUSE LIMITED CERTIFICATE ISSUED ON 16/09/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 COMPANY NAME CHANGED DOLFIN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/05/99

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: G OFFICE CHANGED 24/04/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/9914 April 1999 Incorporation

View Document

14/04/9914 April 1999 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