GLG CONSULTANCY LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 PREVEXT FROM 30/06/2011 TO 15/09/2011

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE GUYE / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREG LOUIS GUYE / 11/07/2011

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 73 EASTMONT ROAD ESHER SURREY KT10 9AY UK

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

13/08/1013 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

16/07/1016 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG LOUIS GUYE / 27/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GUYE / 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG GUYE / 18/09/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 74 LAMBTON ROAD WEST WIMBLEDON LONDON SW20 0LP UK

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GUYE / 08/07/2008

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 10 KENWYN ROAD WEST WIMBLEDON LONDON SW20 8TR

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREG GUYE / 08/07/2008

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 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