- Company Overview for GLENVISTA PROPERTIES LIMITED (04194520)
- Filing history for GLENVISTA PROPERTIES LIMITED (04194520)
- People for GLENVISTA PROPERTIES LIMITED (04194520)
- More for GLENVISTA PROPERTIES LIMITED (04194520)
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 Dec 2008 | 363a | Return made up to 04/04/08; full list of members | |
23 Dec 2008 | 363a | Return made up to 04/04/07; full list of members | |
24 Oct 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
06 Dec 2007 | AA | Accounts for a dormant company made up to 30 April 2007 | |
11 Sep 2007 | 363a | Return made up to 04/04/06; full list of members | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: beech house 4A newmarket road cambridge CB5 8DT | |
06 Jun 2006 | AA | Accounts for a dormant company made up to 30 April 2006 | |
07 Apr 2005 | AA | Accounts for a dormant company made up to 30 April 2004 | |
07 Apr 2005 | 363s |
Return made up to 04/04/05; full list of members
|
|
16 Apr 2004 | 363s | Return made up to 04/04/04; full list of members | |
19 Feb 2004 | AA | Accounts for a dormant company made up to 30 April 2003 | |
17 Apr 2003 | 363s | Return made up to 04/04/03; full list of members | |
10 Feb 2003 | AA | Accounts for a dormant company made up to 30 April 2002 | |
09 May 2002 | 363s | Return made up to 04/04/02; full list of members | |
11 May 2001 | CERTNM | Company name changed microlab informatic LIMITED\certificate issued on 11/05/01 | |
11 May 2001 | 88(2)R | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 | |
19 Apr 2001 | 288b | Director resigned | |
19 Apr 2001 | 288b | Secretary resigned | |
19 Apr 2001 | 287 | Registered office changed on 19/04/01 from: temple house 20 holywell row london EC2A 4XH | |
19 Apr 2001 | 288a | New director appointed | |
19 Apr 2001 | 288a | New secretary appointed | |
04 Apr 2001 | NEWINC | Incorporation |