- Company Overview for GLENMARSH SOLUTIONS LTD (06408151)
- Filing history for GLENMARSH SOLUTIONS LTD (06408151)
- People for GLENMARSH SOLUTIONS LTD (06408151)
- More for GLENMARSH SOLUTIONS LTD (06408151)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | DS01 | Application to strike the company off the register | |
25 Oct 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
25 Oct 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Feb 2012 | AP01 | Appointment of Ms. Kelly Louise Sicheri as a director on 1 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
11 Oct 2011 | AP01 | Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Miss Stephanie Hawkes on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
04 Dec 2009 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
02 Jun 2009 | AA | Accounts made up to 31 October 2008 | |
02 Jun 2009 | 288c | Director's Change of Particulars / stephanie hawkes / 09/01/2009 / HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY; Country was: , now: united kingdom | |
02 Jun 2009 | 288b | Appointment Terminated Director giorgio schiavi | |
10 Dec 2008 | 288a | Director appointed mr giorgio schiavi | |
10 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
08 Sep 2008 | 288c | Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB |