GLOCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055553150004

View Document

25/10/1325 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166,PR003198

View Document

26/09/1326 September 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

17/12/1217 December 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012

View Document

21/05/1221 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1111 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/10/1122 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MCKEEVER / 06/09/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
NW ACCOUNTANCY LIMITED
NORTH WEST HOUSE
17 PENINE PARADE, PENINE DRIVE
LONDON NW2 1NT

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 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