- Company Overview for GLORY YEARS MEMORABILIA LIMITED (06948476)
- Filing history for GLORY YEARS MEMORABILIA LIMITED (06948476)
- People for GLORY YEARS MEMORABILIA LIMITED (06948476)
- More for GLORY YEARS MEMORABILIA LIMITED (06948476)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2010 | AD01 | Registered office address changed from 32 Shepherd Drive Colchester Essex CO4 5BW on 24 September 2010 | |
31 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2010 | DS01 | Application to strike the company off the register | |
19 Jul 2010 | AR01 |
Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-07-19
|
|
19 Jul 2010 | CH01 | Director's details changed for Mr Frederick James Bowley on 30 June 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for Frederick James Bowley on 30 June 2010 | |
24 May 2010 | TM01 | Termination of appointment of Michael Cantwell as a director | |
24 May 2010 | TM01 | Termination of appointment of Gary Bennett as a director | |
05 Aug 2009 | 288a | Secretary appointed frederick james bowley | |
05 Aug 2009 | 288b | Appointment Terminated Secretary hannah bennett | |
30 Jun 2009 | NEWINC | Incorporation |