Advanced company searchLink opens in new window

GLORYBASE LIMITED

Company number 03354373

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)
26 Oct 1999 287 Registered office changed on 26/10/99 from: c/o s e shirt & co 6 fairfield road chesterfield derbyshire S40 4TP
30 Jan 1999 395 Particulars of mortgage/charge
30 Dec 1998 395 Particulars of mortgage/charge
24 Nov 1998 363s Return made up to 17/04/98; full list of members
24 Nov 1998 363(287) Registered office changed on 24/11/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/11/98
24 Nov 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
19 May 1998 287 Registered office changed on 19/05/98 from: park house kirtley drive castle marina nottingham nottinghamshire NG7 1LQ
27 Aug 1997 88(2)R Ad 14/08/97--------- £ si 156098@1=156098 £ ic 2/156100
27 Aug 1997 122 Conve 14/08/97
27 Aug 1997 MA Memorandum and Articles of Association
27 Aug 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 Aug 1997 123 £ nc 1000/156100 14/08/97
27 Aug 1997 MA Memorandum and Articles of Association
27 Aug 1997 MA Memorandum and Articles of Association
27 Aug 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Aug 1997 288a New director appointed
27 Aug 1997 288a New secretary appointed
27 Aug 1997 288b Director resigned
27 Aug 1997 288b Director resigned
27 Aug 1997 288b Secretary resigned
19 Aug 1997 395 Particulars of mortgage/charge
08 Jul 1997 287 Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU
08 Jul 1997 288a New secretary appointed
08 Jul 1997 288a New director appointed
08 Jul 1997 288b Director resigned