- Company Overview for GLENDALE MOULDINGS LIMITED (SC074178)
- Filing history for GLENDALE MOULDINGS LIMITED (SC074178)
- People for GLENDALE MOULDINGS LIMITED (SC074178)
- Charges for GLENDALE MOULDINGS LIMITED (SC074178)
- More for GLENDALE MOULDINGS LIMITED (SC074178)
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 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2014 | MR01 | Registration of charge SC0741780005, created on 23 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
24 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
18 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
11 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for David Walker Galloway on 30 November 2009 | |
04 Jan 2010 | CH03 | Secretary's details changed for George Roy Hetherington on 30 November 2009 | |
04 Jan 2010 | CH01 | Director's details changed for John Bruce Galloway on 30 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 May 2009 | 363a | Return made up to 30/11/08; full list of members | |
22 Apr 2009 | 288b | Appointment terminated director andrew galloway | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Oct 2008 | 363a | Return made up to 30/11/07; no change of members |