Advanced company searchLink opens in new window

GLINTACK LIMITED

Company number 02754103

Filter by category

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 DS01 Application to strike the company off the register
19 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • EUR 1,000
  • GBP 200
23 Aug 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
13 Apr 2012 AA Full accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 8 October 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mr Peter Allan Dawson on 29 October 2011
03 Jan 2012 CH01 Director's details changed for Mr Paul Laurence Huberman on 29 October 2011
27 Apr 2011 AA Full accounts made up to 31 March 2010
02 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
07 Jan 2011 AR01 Annual return made up to 8 October 2010 with full list of shareholders
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2010 AP01 Appointment of Paul Laurence Huberman as a director
15 Nov 2010 TM01 Termination of appointment of Shapoor Naghshineh as a director
15 Nov 2010 TM01 Termination of appointment of Ardeshir Naghshineh as a director
15 Nov 2010 AP01 Appointment of Mr Peter Allan Dawson as a director
15 Nov 2010 TM02 Termination of appointment of Ardeshir Naghshineh as a secretary
01 Sep 2010 TM01 Termination of appointment of Vanessa Fletcher as a director
29 Mar 2010 TM01 Termination of appointment of Ian Fox as a director
05 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr Shapoor Naghshineh on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mrs Vanessa Anne Fletcher on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Ian Stuart Fox on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Ardeshir Naghshineh on 5 November 2009