- Company Overview for GLENMORE INTERNATIONALS LTD (05650415)
- Filing history for GLENMORE INTERNATIONALS LTD (05650415)
- People for GLENMORE INTERNATIONALS LTD (05650415)
- Charges for GLENMORE INTERNATIONALS LTD (05650415)
- More for GLENMORE INTERNATIONALS LTD (05650415)
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
|
|
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 |