GLYNCASTLE MINERAL HANDLING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Completion of winding up

View Document

09/01/229 January 2022 Notice of a court order ending Administration

View Document

23/11/2123 November 2021 Order of court to wind up

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
ONE AMERICA SQUARE CROSSWALL
LONDON
EC3N 2SG

View Document

07/01/147 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/12/1323 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/11/1312 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MICHAEL MARK CORNER-JONES

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053468650004

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ANTHONY

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED ROY AUBERY PITCHFORD

View Document

02/04/132 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR EUSTACE SHERRARD

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1128 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR. RICHARD NUGENT

View Document

02/03/112 March 2011 DIRECTOR APPOINTED EUSTACE PATRICK GARNET SHERRARD

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFITHS ANTHONY / 14/09/2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GERWYN WILLIAMS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JEREMY BEWICK DOWLER

View Document

15/07/0915 July 2009 SECRETARY APPOINTED JOHN ANTHONY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY SHELAGH WILLIAMS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT C, KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 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