Advanced company searchLink opens in new window

GLOTEL HOLDINGS LIMITED

Company number 02982579

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)
06 Nov 2008 288b Appointment terminated secretary gavin tagg
05 Nov 2008 288a Director appointed neil thomas george martin
05 Nov 2008 288a Secretary appointed timothy briant
08 Oct 2008 363s Return made up to 22/09/08; no change of members
01 Oct 2008 AA Full accounts made up to 31 December 2007
29 Apr 2008 288a Director appointed timothy briant
21 Apr 2008 288c Director's change of particulars / peter searle / 17/04/2008
14 Apr 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
28 Oct 2007 AA Full accounts made up to 31 March 2007
17 Oct 2007 363s Return made up to 22/09/07; no change of members
10 Aug 2007 287 Registered office changed on 10/08/07 from: bridge house, 63-65 north wharf road, paddington london, greater london W2 1LA
07 Aug 2007 288b Secretary resigned
07 Aug 2007 288b Director resigned
07 Aug 2007 288a New secretary appointed
07 Aug 2007 288a New director appointed
07 Aug 2007 288a New director appointed
09 Dec 2006 287 Registered office changed on 09/12/06 from: the communications building, 48 leicester square, london, WC2H 7LT
16 Nov 2006 363s Return made up to 22/09/06; full list of members
18 Oct 2006 AA Full accounts made up to 31 March 2006
18 Jan 2006 288b Secretary resigned;director resigned
02 Dec 2005 RESOLUTIONS Resolutions
  • RES13 ‐ App & res 15/05/05
02 Dec 2005 288a New secretary appointed
02 Nov 2005 AA Full accounts made up to 31 March 2005
26 Oct 2005 288c Director's particulars changed
07 Oct 2005 363s Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed