Grand Union Estates (Glasgow) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

2096TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03866267
Record last updated Thursday, April 16, 2015 12:26:04 AM UTC
Official Address 2 Floor The Atrium 31 Church Road Ashford Town
There are 17 companies registered at this street
Locality Ashford Town
Region Surrey, England
Postal Code TW152UD
Sector Dormant Company

Charts

Visits

GRAND UNION ESTATES (GLASGOW) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-101

Searches

GRAND UNION ESTATES (GLASGOW) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 2, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 2, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 27, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 27, 2012 Statement of satisfaction in full or in part of mortgage or charge 3866... Statement of satisfaction in full or in part of mortgage or charge 3866...
Registry Feb 27, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 2, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 2, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 2, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 28, 2011 Annual return Annual return
Registry Nov 11, 2010 Annual return 3866... Annual return 3866...
Registry Nov 11, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Annual return Annual return
Financials Nov 4, 2009 Annual accounts Annual accounts
Financials Nov 4, 2008 Annual accounts 3866... Annual accounts 3866...
Registry Oct 30, 2008 Annual return Annual return
Registry Oct 30, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 30, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 30, 2008 Register of members Register of members
Registry Apr 23, 2008 Resignation of a director Resignation of a director
Registry Apr 23, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 18, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 18, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 11, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 9, 2008 Appointment of a woman Appointment of a woman
Registry Jan 1, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 29, 2007 Annual return Annual return
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Oct 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 2007 Change in situation or address of registered office 3866... Change in situation or address of registered office 3866...
Registry Nov 20, 2006 Annual return Annual return
Financials Jul 12, 2006 Annual accounts Annual accounts
Registry Nov 22, 2005 Annual return Annual return
Financials Jul 12, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2004 Annual return Annual return
Financials Jun 1, 2004 Annual accounts Annual accounts
Registry Nov 29, 2003 Annual return Annual return
Financials May 24, 2003 Annual accounts Annual accounts
Registry Nov 8, 2002 Annual return Annual return
Financials Aug 13, 2002 Annual accounts Annual accounts
Registry Jan 18, 2002 Resignation of a director Resignation of a director
Registry Jan 18, 2002 Resignation of a director 3866... Resignation of a director 3866...
Registry Nov 29, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2001 Particulars of a mortgage or charge 3866... Particulars of a mortgage or charge 3866...
Registry Nov 13, 2001 Annual return Annual return
Registry Nov 7, 2001 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Aug 8, 2001 Annual accounts Annual accounts
Registry Jul 31, 2001 Appointment of a director Appointment of a director
Registry Jul 31, 2001 Resignation of a director Resignation of a director
Registry Jul 4, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Nov 9, 2000 Annual return Annual return
Registry Jun 17, 2000 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Feb 10, 2000 Change of accounting reference date Change of accounting reference date
Registry Jan 12, 2000 Change of accounting reference date 3866... Change of accounting reference date 3866...
Registry Dec 10, 1999 Resignation of a secretary Resignation of a secretary
Registry Dec 10, 1999 Appointment of a director Appointment of a director
Registry Dec 10, 1999 Resignation of a director Resignation of a director
Registry Dec 10, 1999 Appointment of a director Appointment of a director
Registry Dec 10, 1999 Appointment of a director 3866... Appointment of a director 3866...
Registry Dec 10, 1999 Resignation of a director Resignation of a director
Registry Nov 15, 1999 Company name change Company name change
Registry Nov 12, 1999 Change of name certificate Change of name certificate
Registry Nov 5, 1999 Four appointments: 4 men Four appointments: 4 men
Registry Oct 29, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 27, 1999 Three appointments: 3 companies Three appointments: 3 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy