Advanced company searchLink opens in new window

GLENFIELD INVICTA LIMITED

Company number SC220455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2004 288a New director appointed
20 Oct 2004 288a New director appointed
20 Oct 2004 288a New director appointed
14 Jul 2004 288b Director resigned
14 Jul 2004 363s Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
17 Apr 2004 AA Full accounts made up to 30 September 2003
07 Jul 2003 363s Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 Dec 2002 AA Full accounts made up to 30 September 2002
18 Nov 2002 88(2)R Ad 29/08/01--------- £ si 199998@1
18 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2002 123 £ nc 100/200000 29/08/01
27 Jun 2002 363s Return made up to 20/06/02; full list of members
17 Apr 2002 419a(Scot) Dec mort/charge *
15 Feb 2002 288a New director appointed
17 Jan 2002 288a New secretary appointed
17 Jan 2002 288b Secretary resigned
02 Oct 2001 288a New director appointed
28 Sep 2001 288a New director appointed
06 Sep 2001 288a New director appointed
06 Sep 2001 288a New director appointed
06 Sep 2001 288a New secretary appointed;new director appointed
06 Sep 2001 225 Accounting reference date extended from 30/06/02 to 30/09/02
06 Sep 2001 287 Registered office changed on 06/09/01 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
06 Sep 2001 288b Secretary resigned