Advanced company searchLink opens in new window

GLENMORE INTERNATIONALS LTD

Company number 05650415

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2010 TM01 Termination of appointment of Jittar Singh as a director
18 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-18
  • GBP 2
18 Dec 2009 CH01 Director's details changed for Mr Palani Ketheeswaran on 24 November 2009
18 Dec 2009 CH01 Director's details changed for Mr Jittar Singh on 24 November 2009
18 Dec 2009 CH01 Director's details changed for Mr Manoj Sriskandarajah on 24 November 2009
21 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
30 Jun 2009 288a Secretary appointed mr sockalingam yogalingam
30 Jun 2009 288b Appointment Terminated Secretary arumugasamy birundhapan
18 May 2009 AA Total exemption full accounts made up to 31 December 2007
16 Dec 2008 363a Return made up to 09/12/08; full list of members
15 Oct 2008 288a Director appointed mr manoj sriskandarajah
16 Jan 2008 363a Return made up to 09/12/07; full list of members
30 Oct 2007 287 Registered office changed on 30/10/07 from: 810A harrow road sudbury middlesex HA0 3EL
11 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
17 Aug 2007 395 Particulars of mortgage/charge
19 Dec 2006 363a Return made up to 09/12/06; full list of members
19 May 2006 288a New director appointed
19 May 2006 88(2)R Ad 01/01/06--------- £ si 1@1=1 £ ic 1/2
09 Dec 2005 NEWINC Incorporation