About

Registered Number: NI605577
Date of Incorporation: 21/12/2010 (13 years and 4 months ago)
Company Status: Active
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 32 Vauxhall Park, Stranmillis, Belfast, Antrim, BT9 5GZ

 

Based in Belfast, Glen Mini-bus Services Ltd was founded on 21 December 2010, it's status is listed as "Active". The business has 6 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Helena 08 February 2011 - 1
BUCHANAN, Paul Martin 11 February 2011 - 1
ROONEY, John 21 December 2010 15 February 2011 1
ROONEY, Mary 21 December 2010 15 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Helena 08 February 2011 - 1
ROONEY, Mary 21 December 2010 08 February 2011 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 07 January 2020
AR01 - Annual Return 07 January 2020
RT01 - Application for administrative restoration to the register 07 January 2020
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
DISS16(SOAS) - N/A 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 November 2012
AA01 - Change of accounting reference date 23 May 2012
AR01 - Annual Return 29 December 2011
AD01 - Change of registered office address 29 December 2011
MG01 - Particulars of a mortgage or charge 04 April 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 March 2011 Outstanding

N/A

Mortgage debenture 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.