- Company Overview for GLC AZ LIMITED (07468834)
- Filing history for GLC AZ LIMITED (07468834)
- People for GLC AZ LIMITED (07468834)
- More for GLC AZ LIMITED (07468834)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AR01 |
Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
03 Nov 2011 | CERTNM |
Company name changed extrabatch LIMITED\certificate issued on 03/11/11
|
|
02 Nov 2011 | AP01 | Appointment of Gildas Caignec as a director on 18 October 2011 | |
24 Oct 2011 | AP04 | Appointment of Secretarial Appointments Ltd as a secretary on 24 October 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 16 December 2010 | |
20 Oct 2011 | TM02 | Termination of appointment of Catrin Jones as a secretary on 14 December 2010 | |
20 Oct 2011 | TM01 | Termination of appointment of Maredudd Ap Gwyndaf as a director on 14 December 2010 | |
16 Dec 2010 | AD01 | Registered office address changed from 14 Heol Beda Cardiff CF5 1LW Wales on 16 December 2010 | |
16 Dec 2010 | AP01 | Appointment of Mr Graham Stephens as a director | |
14 Dec 2010 | CERTNM |
Company name changed brwnt CYF\certificate issued on 14/12/10
|
|
14 Dec 2010 | NEWINC | Incorporation |