Advanced company searchLink opens in new window

GL SETTLE LIMITED

Company number 02396127

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)
14 Dec 2011 AP01 Appointment of Anselm Joseph Paul Fonseca as a director
12 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Clive Thomas Pedder on 1 December 2011
12 Dec 2011 CH01 Director's details changed for Richard James Obetz on 1 December 2011
09 Dec 2011 CH01 Director's details changed for Dean Barry Gluyas on 1 December 2011
19 Aug 2011 AA Full accounts made up to 31 December 2010
17 May 2011 AP01 Appointment of Richard James Obetz as a director
17 May 2011 AP01 Appointment of Dean Barry Gluyas as a director
27 Apr 2011 TM01 Termination of appointment of Pierre Gatignol as a director
31 Jan 2011 TM01 Termination of appointment of Eric Erickson as a director
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
08 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2010 AP01 Appointment of Eric George Erickson as a director
08 Oct 2010 AP03 Appointment of Howard Wallis as a secretary
29 Sep 2010 TM02 Termination of appointment of Smahil Hellal as a secretary
28 Sep 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 TM01 Termination of appointment of Yassine Brahim as a director
18 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Clive Thomas Pedder on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Pierre Gatignol on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Yassine Brahim on 1 October 2009
18 Jan 2010 CH03 Secretary's details changed for Smahil Hellal on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1