Advanced company searchLink opens in new window

GLENCOE MARKETING LIMITED

Company number 05786290

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)
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
  • GBP 2
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