GLM CONTRACTS LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 DISS40 (DISS40(SOAD))

View Document

10/01/1410 January 2014 FIRST GAZETTE

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN RODDEN / 01/06/2012

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

10/09/1210 September 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 36 WASHINGTON STREET SUITE 214 GLASGOW G3 8AZ UNITED KINGDOM

View Document

07/07/127 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

18/08/1118 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 22 BACKBRAE STREET KILSYTH GLASGOW NORTH LANARKSHIRE G65 0NH UNITED KINGDOM

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR LEWIS RODDEN

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA MCFADZEAN

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY MCQUILLAN

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR LEWIS RODDEN

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCFADZEAN

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR BARRY JOHN RODDEN

View Document

28/04/1128 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED HARRY MCQUILLAN

View Document

20/10/1020 October 2010 SECRETARY APPOINTED BARBARA MCFADZEAN

View Document

04/08/104 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR RODERICK JAMES MCFADZEAN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN MCWHINNIE

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 Annual return made up to 14 May 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MRS JEAN MCWHINNIE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH CURLE

View Document

27/11/0927 November 2009 FIRST GAZETTE

View Document

08/09/098 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED SECURE SITE LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

02/09/092 September 2009 DIRECTOR RESIGNED JAMES BOLGER

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: 9 PARTICK BRIDGE STREET GLASGOW G11 6PN

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR GARETH CURLE

View Document

02/09/092 September 2009 SECRETARY RESIGNED JAMES BOLGER

View Document

14/05/0814 May 2008 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