- Company Overview for GLYNCASTLE RESOURCE LIMITED (03616432)
- Filing history for GLYNCASTLE RESOURCE LIMITED (03616432)
- People for GLYNCASTLE RESOURCE LIMITED (03616432)
- Charges for GLYNCASTLE RESOURCE LIMITED (03616432)
- Insolvency for GLYNCASTLE RESOURCE LIMITED (03616432)
- More for GLYNCASTLE RESOURCE LIMITED (03616432)
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) |
---|---|---|---|
08 Jul 2008 | 288a | Director appointed michael arthur | |
01 May 2008 | AA | Full accounts made up to 30 June 2007 | |
04 Oct 2007 | AA | Full accounts made up to 30 June 2006 | |
12 Sep 2007 | 363s | Return made up to 11/08/07; no change of members | |
29 Jun 2007 | 225 | Accounting reference date shortened from 31/08/06 to 30/06/06 | |
07 Sep 2006 | 363s | Return made up to 11/08/06; full list of members | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
31 May 2006 | CERTNM | Company name changed horizon coal seam gasification l imited\certificate issued on 31/05/06 | |
06 Sep 2005 | 363s |
Return made up to 11/08/05; full list of members
|
|
06 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
09 Sep 2004 | 363s | Return made up to 11/08/04; full list of members | |
01 Jul 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
07 Sep 2003 | 363s | Return made up to 11/08/03; full list of members | |
30 Jun 2003 | AA | Total exemption small company accounts made up to 31 August 2002 | |
11 Sep 2002 | 363s |
Return made up to 11/08/02; full list of members
|
|
27 Jun 2002 | AA | Total exemption small company accounts made up to 31 August 2001 | |
10 Jun 2002 | 287 | Registered office changed on 10/06/02 from: suite F1, britannic house, britannic way, llandarcy, neath SA10 6JQ | |
04 Sep 2001 | 363s | Return made up to 11/08/01; full list of members | |
01 Aug 2001 | AA | Total exemption small company accounts made up to 31 August 2000 | |
19 Jul 2001 | AAMD | Amended accounts made up to 31 August 1999 | |
18 Oct 2000 | 288a | New secretary appointed | |
18 Oct 2000 | 288b | Secretary resigned | |
18 Oct 2000 | 287 | Registered office changed on 18/10/00 from: the innovation centre, technology drive, bridgend, mid glamorgan CF31 3NA | |
06 Sep 2000 | 363s | Return made up to 11/08/00; full list of members | |
04 Jul 2000 | AA | Accounts made up to 31 August 1999 |