GLT STRATEGY LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DISS40 (DISS40(SOAD))

View Document

28/12/0828 December 2008 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 38 ALIE STREET ALDGATE LONDON E1 8DA

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 66 IMPERIAL DRIVE NORTH HARROW MIDDLESEX HA2 2LJ

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 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