- Company Overview for GLENTWORTH LIMITED (03736494)
- Filing history for GLENTWORTH LIMITED (03736494)
- People for GLENTWORTH LIMITED (03736494)
- Charges for GLENTWORTH LIMITED (03736494)
- More for GLENTWORTH LIMITED (03736494)
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 Jun 2001 | 363a | Return made up to 19/03/00; full list of members | |
08 Jun 2001 | 353 | Location of register of members | |
08 Jun 2001 | 288c | Director's particulars changed | |
08 Jun 2001 | 288c | Secretary's particulars changed | |
08 Jun 2001 | 88(3) | Particulars of contract relating to shares | |
08 Jun 2001 | 88(2)R | Ad 31/10/99--------- £ si 98@1=98 £ ic 2/100 | |
07 Jun 2001 | AC92 | Restoration by order of the court | |
30 Jan 2001 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2000 | CERTNM | Company name changed hortzone LIMITED\certificate issued on 10/05/00 | |
12 May 1999 | 395 | Particulars of mortgage/charge | |
12 May 1999 | 395 | Particulars of mortgage/charge | |
04 May 1999 | 288a | New director appointed | |
04 May 1999 | 288a | New secretary appointed | |
04 May 1999 | 288b | Director resigned | |
04 May 1999 | 288b | Secretary resigned | |
29 Apr 1999 | RESOLUTIONS |
Resolutions
|
|
22 Apr 1999 | 287 | Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ | |
19 Mar 1999 | NEWINC | Incorporation |