- Company Overview for GLEVUM MANCO LIMITED (04141324)
- Filing history for GLEVUM MANCO LIMITED (04141324)
- People for GLEVUM MANCO LIMITED (04141324)
- More for GLEVUM MANCO LIMITED (04141324)
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) |
---|---|---|---|
23 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 9a Cody Business Centre Cody Road London E16 4SR on 23 January 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Walter Reid on 17 December 2010 | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
09 Jun 2008 | 288b | Appointment terminated secretary joseph reid | |
09 Jun 2008 | 288a | Secretary appointed shraga cohen | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 Feb 2008 | 363s |
Return made up to 15/01/08; full list of members
|
|
05 Mar 2007 | 288b | Secretary resigned | |
05 Mar 2007 | 363s | Return made up to 15/01/07; change of members | |
05 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
10 Nov 2006 | 225 | Accounting reference date extended from 31/01/06 to 30/06/06 | |
16 Jun 2006 | 287 | Registered office changed on 16/06/06 from: cawley priory south pallant chichester PO19 1SY | |
16 Jun 2006 | 288a | New director appointed | |
16 Jun 2006 | 288a | New secretary appointed | |
09 Feb 2006 | 363s | Return made up to 15/01/06; full list of members |