- Company Overview for GLENCULLEN LIMITED (04172044)
- Filing history for GLENCULLEN LIMITED (04172044)
- People for GLENCULLEN LIMITED (04172044)
- Charges for GLENCULLEN LIMITED (04172044)
- More for GLENCULLEN LIMITED (04172044)
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) |
---|---|---|---|
06 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2001 | 395 | Particulars of mortgage/charge | |
04 Jun 2001 | 395 | Particulars of mortgage/charge | |
23 May 2001 | 395 | Particulars of mortgage/charge | |
08 May 2001 | 288a | New director appointed | |
08 May 2001 | 288a | New director appointed | |
08 May 2001 | 288a | New director appointed | |
08 May 2001 | 288a | New secretary appointed;new director appointed | |
19 Apr 2001 | 88(2)R | Ad 03/04/01--------- £ si 89@1=89 £ ic 1/90 | |
19 Apr 2001 | 225 | Accounting reference date shortened from 31/03/02 to 28/02/02 | |
19 Apr 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
19 Apr 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
19 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2001 | 287 | Registered office changed on 19/04/01 from: 100 barbirolli square manchester M2 3AB | |
19 Apr 2001 | 288b | Director resigned | |
19 Apr 2001 | 288b | Secretary resigned | |
26 Mar 2001 | CERTNM | Company name changed inhoco 2285 LIMITED\certificate issued on 26/03/01 | |
05 Mar 2001 | NEWINC | Incorporation |