- Company Overview for GLENDEVON RENTALS LIMITED (SC369667)
- Filing history for GLENDEVON RENTALS LIMITED (SC369667)
- People for GLENDEVON RENTALS LIMITED (SC369667)
- Insolvency for GLENDEVON RENTALS LIMITED (SC369667)
- More for GLENDEVON RENTALS LIMITED (SC369667)
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) |
---|---|---|---|
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Eamon James Lafferty on 4 December 2010 | |
24 May 2011 | CH01 | Director's details changed for Eleanor Rafferty on 4 December 2010 | |
24 May 2011 | CH03 | Secretary's details changed for Eleano Lafferty on 4 December 2010 | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 4 December 2009
|
|
06 Jan 2010 | AP03 | Appointment of Eleano Lafferty as a secretary | |
06 Jan 2010 | AP01 | Appointment of Eamon Lafferty as a director | |
06 Jan 2010 | AP01 | Appointment of Eleanor Rafferty as a director | |
16 Dec 2009 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 16 December 2009 | |
16 Dec 2009 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
16 Dec 2009 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
04 Dec 2009 | NEWINC | Incorporation |