- Company Overview for GLENFORM CONTRACTING LIMITED (NI622349)
- Filing history for GLENFORM CONTRACTING LIMITED (NI622349)
- People for GLENFORM CONTRACTING LIMITED (NI622349)
- More for GLENFORM CONTRACTING LIMITED (NI622349)
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) |
---|---|---|---|
13 Feb 2017 | AP01 | Appointment of Mr Declan James Bradley as a director on 13 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
07 Feb 2017 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2017-02-07
|
|
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from 21 Main Street Plumbridge Omagh County Tyrone BT79 8AA Northern Ireland to 21 Main Street Plumbridge Omagh County Tyrone BT79 8AA on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Unit 4 Kilcronagh Business Park Cookstown County Tyrone BT80 9HJ United Kingdom to 21 Main Street Plumbridge Omagh County Tyrone BT79 8AA on 3 March 2015 | |
06 Feb 2014 | AP01 | Appointment of Mrs Bernadette Majella Bradley as a director | |
06 Feb 2014 | AP03 | Appointment of Mr Bryan Francis Bradley as a secretary | |
16 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|