Advanced company searchLink opens in new window

GLYCOMAR LIMITED

Company number SC279835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2008 288b Appointment terminated director moya crawford
02 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
30 Apr 2008 288b Appointment terminated secretary mbm secretarial services LIMITED
30 Apr 2008 288a Secretary appointed brodies secretarial services LIMITED
04 Mar 2008 363a Return made up to 11/02/08; full list of members
23 Jan 2008 88(2)R Ad 20/12/07--------- £ si 9375@.1=937 £ ic 13750/14687
23 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2008 288b Director resigned
19 Nov 2007 288a New director appointed
02 Nov 2007 123 Nc inc already adjusted 16/10/07
02 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 16/10/07
02 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2007 122 S-div 16/10/07
25 Oct 2007 88(3) Particulars of contract relating to shares
25 Oct 2007 88(2)R Ad 16/10/07--------- £ si 1883@.1=188 £ ic 13562/13750
25 Oct 2007 88(3) Particulars of contract relating to shares
25 Oct 2007 88(2)R Ad 16/10/07--------- £ si 3750@.1=375 £ ic 13187/13562
25 Oct 2007 88(2)R Ad 16/10/07--------- £ si 19375@.1=1937 £ ic 11250/13187
12 Oct 2007 288a New director appointed
12 Oct 2007 288b Secretary resigned
12 Oct 2007 288a New secretary appointed