- Company Overview for GLIDE BIDCO LIMITED (08731763)
- Filing history for GLIDE BIDCO LIMITED (08731763)
- People for GLIDE BIDCO LIMITED (08731763)
- Charges for GLIDE BIDCO LIMITED (08731763)
- Registers for GLIDE BIDCO LIMITED (08731763)
- More for GLIDE BIDCO LIMITED (08731763)
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) |
---|---|---|---|
12 Nov 2013 | AP01 | Appointment of Lee James Collis as a director | |
12 Nov 2013 | AP01 | Appointment of Mrs Louise Kingston as a director | |
12 Nov 2013 | AP01 | Appointment of Mark Ashley Burchfield as a director | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 15 October 2013 | |
15 Oct 2013 | AP01 | Appointment of Mr Christian Sean Hamilton as a director | |
15 Oct 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 30 September 2014 | |
15 Oct 2013 | TM01 | Termination of appointment of Richard Bursby as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
15 Oct 2013 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
15 Oct 2013 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Gareth Patrick Healy as a director | |
14 Oct 2013 | NEWINC | Incorporation |