- Company Overview for GLIDE 3 LIMITED (04517693)
- Filing history for GLIDE 3 LIMITED (04517693)
- People for GLIDE 3 LIMITED (04517693)
- More for GLIDE 3 LIMITED (04517693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
27 Feb 2012 | CERTNM |
Company name changed glide LIMITED\certificate issued on 27/02/12
|
|
21 Feb 2012 | AD01 | Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 21 February 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
04 Jun 2010 | AD01 | Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for James Daniel Villarreal on 1 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Sandeep Krishan on 1 June 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for James Daniel Villarreal on 1 June 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from the Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Sandeep Krishan on 1 June 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Sandeep Krishan on 1 June 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Sandeep Krishan on 1 June 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Sandeep Krishan on 1 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for James Daniel Villarreal on 1 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Sandeep Krishan on 1 June 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from scotland house 12 comberton hill kidderminster worcestershire DY10 1QG |