- Company Overview for GLAMCO LIMITED (09763999)
- Filing history for GLAMCO LIMITED (09763999)
- People for GLAMCO LIMITED (09763999)
- More for GLAMCO LIMITED (09763999)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
01 Jun 2016 | CH01 | Director's details changed for Mr Abdur-Rahman Rahman Amin on 17 March 2016 | |
24 May 2016 | CH01 | Director's details changed for Abdur Rahman Amin on 17 March 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
17 Mar 2016 | AP01 | Appointment of Abdur Rahman Amin as a director on 17 March 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
17 Mar 2016 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 17 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 17 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 33 Wallthall Street Crewe CW2 7LA on 17 March 2016 | |
05 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-05
|