- Company Overview for GLYCAN FINANCE LIMITED (06421221)
- Filing history for GLYCAN FINANCE LIMITED (06421221)
- People for GLYCAN FINANCE LIMITED (06421221)
- More for GLYCAN FINANCE LIMITED (06421221)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | TM01 | Termination of appointment of Lynsey Mason as a director on 1 February 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
07 Nov 2012 | CH01 | Director's details changed for Mr Yvano D'andrea on 1 September 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Mrs Lynsey Mason on 1 September 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 7 November 2012 | |
07 Nov 2012 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012 | |
16 May 2012 | CH01 | Director's details changed for Miss. Lynsey Greaves on 7 May 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jun 2010 | AP01 | Appointment of Mr Yvano D'andrea as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Luigi Starace as a director | |
27 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
27 Nov 2009 | AD01 | Registered office address changed from 2nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 27 November 2009 | |
27 Nov 2009 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Mr Luigi Starace on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 May 2009 | 288c | Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG | |
25 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / luigi starace / 01/10/2008 / HouseName/Number was: , now: morcote 6922; Street was: via campione 58, now: ing. Caccia; Area was: bissone, now: 18A; Post Town was: ticino 6816, now: |