Advanced company searchLink opens in new window

GLOPAC LIMITED

Company number 01243706

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)
04 Feb 2010 AR01 Annual return made up to 30 April 2009 with full list of shareholders
04 Feb 2010 AR01 Annual return made up to 30 April 2008 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Gareth James Crocker on 1 March 2008
02 Nov 2009 AA Full accounts made up to 31 December 2008
19 May 2009 363a Return made up to 18/05/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
30 Sep 2008 288a Secretary appointed mr mark david thomas
30 Sep 2008 288b Appointment terminated secretary lorna goode
03 Jul 2008 288a Director appointed mr mark david thomas
05 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 May 2008 363a Return made up to 30/04/08; full list of members
03 Jan 2008 395 Particulars of mortgage/charge
02 Dec 2007 AA Full accounts made up to 31 December 2006
05 Nov 2007 288a New secretary appointed
17 Sep 2007 288b Secretary resigned;director resigned
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
10 Aug 2007 403a Declaration of satisfaction of mortgage/charge
04 Aug 2007 395 Particulars of mortgage/charge
19 Jun 2007 363s Return made up to 30/04/07; change of members
29 Apr 2007 288b Director resigned
11 Jan 2007 288b Director resigned
23 Nov 2006 363s Return made up to 30/04/05; full list of members; amend