G.L.C. BUSINESS SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03372568 |
Category | Private Limited Company |
Incorporated | 19 May 1997 |
Age | 27 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 29 days |
SUMMARY
G.L.C. BUSINESS SYSTEMS LIMITED is an dissolved private limited company with number 03372568. It was incorporated 27 years, 21 days ago, on 19 May 1997 and it was dissolved 13 years, 4 months, 29 days ago, on 11 January 2011. The company address is Suite 5 Brogdale Farm Suite 5 Brogdale Farm, Faversham, ME13 8XZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Gary Michael Parnham
Documents
Appoint person secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Keeves
Documents
Termination secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Parnham
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gary parnham / 01/07/2009 / HouseName/Number was: 23, now: 44; Street was: queen street, now: ethelbert road; Post Code was: CT14 6ET, now: CT14 6QZ
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr gary michael parnham
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / gary parnham / 01/06/2009 / HouseName/Number was: 23, now: 44; Street was: queen street, now: ethelbert road; Post Code was: CT14 6ET, now: CT14 6QZ
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr gary michael parnham
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director darren bush
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed darren bush
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Secretary I b c Logged Form
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alan keeves
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary I b c
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director rebecca harvey
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / I b c / 19/05/2008 / HouseName/Number was: , now: suite 5; Street was: suite 5 brogdale horticultural trust, now: brogdale farm,
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from suite 5 brogdale horticultural trust brogdale road faversham kent ME13 8XZ
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 10/11/03 from: ibc graveney road faversham kent ME13 8UP
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 25 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 25/06/03 from: ashford international business centre 2 the boulevard ashford international hotel weil avenue ashford kent TN24 8UX
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type full
Date: 14 Jun 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; change of members
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/12/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 22 Jul 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Resolution
Date: 22 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/07/98
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 29/10/97 from: suite 17040 72 new bond street london W1Y 9DD
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
HASHIMET TRADING COMPANY LIMITED
BAGLEY CROFT BABYLON LANE,TADWORTH,KT20 6UU
Number: | 10550703 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FROM HOME SUPPORTED LIVING LTD
46 ELIZABETH ROAD,SUTTON COLDFIELD,B73 5AT
Number: | 11861395 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERPRETERS BUREAU HOLDING LIMITED
SUITE F,LONDON,NW6 3BT
Number: | 10555362 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILVERSTONE HALL,NORFOLK,IP24 2RL
Number: | 00583458 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DONALD AVENUE,,AB51 5JE
Number: | SC177173 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE DOMESTIC AND COMMERCIAL PROPERTIES LTD
78 FIRST AVENUE,STAFFORD,ST16 1QB
Number: | 09131863 |
Status: | ACTIVE |
Category: | Private Limited Company |