Advanced company searchLink opens in new window

GLEN COMMS LIMITED

Company number 06622821

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)
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