GLYME VALLEY SCAFFOLDING LIMITED

Company Documents

DateDescription
13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

04/05/104 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000020,OR000017,00009339

View Document

29/03/1029 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

29/03/1029 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000020

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY REED / 15/08/2008

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 S366A DISP HOLDING AGM 28/05/03

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/026 February 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