- Company Overview for GLORYBASE LIMITED (03354373)
- Filing history for GLORYBASE LIMITED (03354373)
- People for GLORYBASE LIMITED (03354373)
- Charges for GLORYBASE LIMITED (03354373)
- More for GLORYBASE LIMITED (03354373)
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
|
|
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
|
|
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 |