- Company Overview for GLENCOE MARKETING LIMITED (05786290)
- Filing history for GLENCOE MARKETING LIMITED (05786290)
- People for GLENCOE MARKETING LIMITED (05786290)
- More for GLENCOE MARKETING LIMITED (05786290)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2010 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Imex Executive, Ltd. as a director | |
18 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2010 | AR01 |
Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
17 May 2010 | CH01 | Director's details changed for Mrs Brenda Patricia Cocksedge on 19 April 2010 | |
14 May 2010 | CH02 | Director's details changed for Imex Executive, Ltd. on 19 April 2010 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2009 | 288c | Director's Change of Particulars / imex executive LTD / 09/07/2009 / 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: | |
03 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from 60 cannon street office 415 london EC4N 6NP | |
06 May 2009 | 288a | Director appointed brenda patricia cocksedge | |
05 May 2009 | 288b | Appointment Terminated Secretary cls secretaries LTD | |
27 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
28 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
25 Mar 2008 | AA | Accounts made up to 30 April 2007 | |
19 Jun 2007 | 288c | Director's particulars changed | |
19 Jun 2007 | 288c | Secretary's particulars changed | |
18 May 2007 | 363a | Return made up to 19/04/07; full list of members | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: 415 office 60 cannon street london EC4N 6JP | |
15 Aug 2006 | 287 | Registered office changed on 15/08/06 from: 12-16 clerkenwell road london EC1M 5PQ | |
19 Apr 2006 | NEWINC | Incorporation |