- Company Overview for GLENMARR LIMITED (SC411980)
- Filing history for GLENMARR LIMITED (SC411980)
- People for GLENMARR LIMITED (SC411980)
- More for GLENMARR LIMITED (SC411980)
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) |
---|---|---|---|
10 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
29 Dec 2011 | AP01 | Appointment of Wael Manasra as a director on 8 December 2011 | |
29 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 December 2011
|
|
28 Dec 2011 | AD01 | Registered office address changed from 434 st. Georges Road Glasgow G3 6JW on 28 December 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 16 December 2011 | |
16 Dec 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary on 8 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 8 December 2011 | |
24 Nov 2011 | NEWINC | Incorporation |