- Company Overview for GLEN COMMS LIMITED (06622821)
- Filing history for GLEN COMMS LIMITED (06622821)
- People for GLEN COMMS LIMITED (06622821)
- More for GLEN COMMS LIMITED (06622821)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2010 | AD01 | Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England on 24 March 2010 | |
21 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
22 Oct 2008 | 288c | Director's Change of Particulars / mark barry / 14/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 16 kingsbrook, now: abbotsmead place, wolsey road; Area was: , now: caversham; Post Town was: corby, now: reading; Region was: northamptonshire, now: berkshire; Post Code was: NN18 9HY, now: RG4 8BB; Country was: , now: un | |
22 Oct 2008 | 288c | Secretary's Change of Particulars / marie-france douvier / 14/10/2008 / Title was: , now: miss; HouseName/Number was: 16, now: 19; Street was: kinsgsbrook, now: abbotsmead place, wolsey road; Area was: , now: caversham; Post Town was: corby, now: reading; Region was: , now: berkshire; Post Code was: NN18 9HY, now: RG4 8BB; Country was: england, now | |
23 Jun 2008 | 288a | Secretary appointed marie-france douvier | |
23 Jun 2008 | 288a | Director appointed mark barry | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW | |
23 Jun 2008 | 288b | Appointment Terminated Secretary pemex services LIMITED | |
23 Jun 2008 | 288b | Appointment Terminated Director amersham services LIMITED | |
23 Jun 2008 | 288b | Appointment Terminated Director pemex services LIMITED | |
18 Jun 2008 | NEWINC | Incorporation |