Advanced company searchLink opens in new window

GLENADE FINANCE LIMITED

Company number 05294473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 TM01 Termination of appointment of Imex Executive, Ltd. as a director
11 Jan 2010 TM01 Termination of appointment of Brenda Cocksedge as a director
24 Apr 2009 363a Return made up to 23/11/08; full list of members; amend
24 Apr 2009 288c Director's Change of Particulars / imex executive LTD / 22/04/2009 / Date of Birth was: 11-Oct-2002, now: none; Surname was: imex executive LTD, now: imex executive, LTD.; HouseName/Number was: , now: drake chambers; Street was: drake chambers, now: road town; Area was: road town, now:
20 Apr 2009 363a Return made up to 23/11/08; full list of members; amend
25 Mar 2009 363a Return made up to 23/11/08; full list of members
12 Feb 2009 288c Director's Change of Particulars / brenda cocksedge / 09/02/2009 /
10 Feb 2009 288a Director appointed brenda patricia cocksedge
10 Feb 2009 288b Appointment Terminated Secretary cls secretaries LTD
05 Feb 2009 652C Withdrawal of application for striking off
20 Jan 2009 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2008 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2008 652a Application for striking-off
20 Dec 2007 363a Return made up to 23/11/07; full list of members
12 Dec 2006 AA Accounts made up to 30 November 2006
04 Dec 2006 363a Return made up to 23/11/06; full list of members
28 Dec 2005 AA Accounts made up to 30 November 2005
22 Dec 2005 363a Return made up to 23/11/05; full list of members
23 Nov 2004 NEWINC Incorporation