GLETHAM LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/10/184 October 2018 CESSATION OF RACHEL ROWE AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 31/08/2018 TO 05/04/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD TABLANTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY HULL HUMBERSIDE HU4 7DW

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ARNOLD TABLANTE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROWE

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 389 WINDERMERE ROAD MIDDLETON MANCHESTER M24 4LJ UNITED KINGDOM

View Document

09/08/179 August 2017 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