GLIDETRACK LIMITED

Company Documents

DateDescription
03/04/123 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD WATKINS / 02/01/2010

View Document

03/03/093 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 FLAT 21 BARONS COURT 21 WHELAN WAY WALLINGTON SURREY SM6 7NF

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 28/01/97

View Document

14/02/9714 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: G OFFICE CHANGED 13/02/97 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 Incorporation

View Document

09/01/979 January 1997 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