GLIDEMANNER LIMITED

Company Documents

DateDescription
09/09/149 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1317 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1317 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
3RD FLOOR 24 CHISWELL STREET
LONDON
EC1Y 4YX

View Document

17/07/1317 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/01/1220 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH GRAINGER WILLIAMS / 02/11/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 07/04/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HARRIS / 01/04/2010

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TOPPER

View Document

26/02/1026 February 2010 SECRETARY APPOINTED HUGH GRAINGER WILLIAMS

View Document

01/02/101 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAMS / 11/01/2009

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ROY GRAINGER WILLIAMS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WALSH

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
10 CHARTERHOUSE SQUARE
LONDON
EC1M 6LQ

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/06/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 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