- Company Overview for GLENDOG LIMITED (05072590)
- Filing history for GLENDOG LIMITED (05072590)
- People for GLENDOG LIMITED (05072590)
- Charges for GLENDOG LIMITED (05072590)
- More for GLENDOG LIMITED (05072590)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2009 | 363a | Return made up to 12/03/08; full list of members | |
18 Dec 2008 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2007 | 363s | Return made up to 12/03/07; full list of members | |
18 Apr 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
12 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
10 Nov 2006 | 288b | Director resigned | |
08 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
02 Jun 2006 | 363s | Return made up to 12/03/06; full list of members | |
10 Oct 2005 | 288b | Secretary resigned | |
19 Jul 2005 | 363s | Return made up to 12/03/05; full list of members | |
29 Jun 2005 | 288b | Director resigned | |
24 May 2005 | 287 | Registered office changed on 24/05/05 from: queens court business centre newport road middlesbrough TS1 5EH | |
22 Apr 2005 | 288a | New director appointed | |
22 Apr 2005 | 288a | New director appointed | |
17 Feb 2005 | 395 | Particulars of mortgage/charge | |
07 Apr 2004 | 395 | Particulars of mortgage/charge | |
07 Apr 2004 | 395 | Particulars of mortgage/charge | |
31 Mar 2004 | 287 | Registered office changed on 31/03/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE | |
31 Mar 2004 | 88(2)R | Ad 23/03/04--------- £ si 999@1=999 £ ic 1/1000 |