GLM SIG TECH LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM LOWER FARM DUCKINGTON MALPAS CHESHIRE SY14 8LQ

View Document

10/03/1710 March 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PETER JOSEPH MALINS / 01/08/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 6 SCOTT GREEN GILDERSOME LEEDS WEST YORKSHIRE LS27 7AP

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM LOWER FARM DUCKINGTON MALPAS CHESHIRE SY14 8LQ ENGLAND

View Document

22/01/1422 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/11/103 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information