- Company Overview for GLAMDA LTD (06304520)
- Filing history for GLAMDA LTD (06304520)
- People for GLAMDA LTD (06304520)
- More for GLAMDA LTD (06304520)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2010 | AR01 |
Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | CH01 | Director's details changed for Stefan Thier on 1 January 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from Dept R/O, Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 24 September 2010 | |
24 Sep 2010 | CH04 | Secretary's details changed for A Haniel Limited on 1 June 2010 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 363a | Return made up to 11/09/09; full list of members | |
11 Sep 2008 | 363a | Return made up to 11/09/08; full list of members | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Sep 2007 | 288c | Secretary's particulars changed | |
12 Sep 2007 | 363a | Return made up to 11/09/07; full list of members | |
11 Sep 2007 | 288a | New director appointed | |
11 Sep 2007 | 88(2)R | Ad 10/09/07--------- £ si 99@1=99 £ ic 1/100 | |
20 Jul 2007 | CERTNM | Company name changed crosc personal & handel LTD\certificate issued on 20/07/07 | |
19 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/12/07 | |
09 Jul 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 288b | Director resigned | |
09 Jul 2007 | 288b | Secretary resigned | |
06 Jul 2007 | NEWINC | Incorporation |