GLORYDAZE ENGINEERING LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED OPENCORE LIMITED CERTIFICATE ISSUED ON 03/02/09; RESOLUTION PASSED ON 30/01/2009

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 COMPANY NAME CHANGED ORCHARD SERVICES AND DESIGN LIMI TED CERTIFICATE ISSUED ON 05/01/06; RESOLUTION PASSED ON 27/12/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED ORCHARD SERVICES AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 18/10/04; RESOLUTION PASSED ON 13/10/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/05/04

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 MEMORANDUM OF ASSOCIATION

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED CONNECTORIZE LIMITED CERTIFICATE ISSUED ON 24/12/03; RESOLUTION PASSED ON 20/12/03

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 11 CYPRESS CLOSE DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2XU

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 COMPANY NAME CHANGED ELECTROTECHNICAL SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 04/09/00; RESOLUTION PASSED ON 22/08/00

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0025 April 2000 Incorporation

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