GLENMORE COMPANY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03960755 |
Category | Private Limited Company |
Incorporated | 30 Mar 2000 |
Age | 24 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2011 |
Years | 12 years, 10 months, 30 days |
SUMMARY
GLENMORE COMPANY SERVICES LIMITED is an dissolved private limited company with number 03960755. It was incorporated 24 years, 2 months, 5 days ago, on 30 March 2000 and it was dissolved 12 years, 10 months, 30 days ago, on 05 July 2011. The company address is Lifford Hall Lifford Hall, Birmingham, B30 3JN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2011
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glenmore Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change corporate secretary company with change date
Date: 30 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-30
Officer name: Glenmore Secretaries Limited
Documents
Change corporate director company with change date
Date: 30 Apr 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Glenmore Nominees Limited
Change date: 2010-03-30
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with made up date
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with made up date
Date: 15 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with made up date
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with made up date
Date: 16 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 10 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with made up date
Date: 21 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with made up date
Date: 12 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 23 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ctrl systems LIMITED\certificate issued on 14/04/00
Documents
Some Companies
ELIZABETH STANHOPE INTERIORS LIMITED
27 MILL STREET,RUTLAND,LE15 6EA
Number: | 04456184 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 GATACRE ROAD,GREAT YARMOUTH,NR31 0BQ
Number: | 10924539 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1 COCHRANE HOUSE ADMIRALS WAY,LONDON,E14 9UD
Number: | 11731652 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNFLAT HOUSE FLATHOUSE,HUDDERSFIELD,HD7 5PR
Number: | 10923577 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LEECHMERE ROAD,SUNDERLAND,SR2 9ND
Number: | 06391256 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 THE GLADE BUSINESS CENTRE,NOTTINGHAM,NG5 9RW
Number: | 10100423 |
Status: | ACTIVE |
Category: | Private Limited Company |