Having been setup in 1993, Glover Gb Site Investigations Ltd have registered office in Bristol, it has a status of "Dissolved". This company has 6 directors listed in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Paul Niall | 09 July 2009 | - | 1 |
CAMERON, David | 02 May 2007 | 09 July 2009 | 1 |
SUNDERLAND, Susan Elizabeth | 24 March 2000 | 02 May 2007 | 1 |
WARBURTON, John | 04 January 1993 | 02 May 2007 | 1 |
WARBURTON, Margaret Ann | 24 March 2000 | 02 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Paul | 02 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 October 2013 | |
LIQ MISC OC - N/A | 09 October 2013 | |
4.40 - N/A | 09 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2013 | |
RESOLUTIONS - N/A | 22 May 2012 | |
RESOLUTIONS - N/A | 22 May 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 May 2012 | |
4.20 - N/A | 22 May 2012 | |
CH01 - Change of particulars for director | 13 December 2011 | |
TM01 - Termination of appointment of director | 11 October 2011 | |
AD01 - Change of registered office address | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2011 | |
AR01 - Annual Return | 23 March 2011 | |
CH03 - Change of particulars for secretary | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
CERTNM - Change of name certificate | 07 May 2010 | |
CONNOT - N/A | 28 April 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 July 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 08 December 2008 | |
225 - Change of Accounting Reference Date | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
RESOLUTIONS - N/A | 29 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 April 2008 | |
MEM/ARTS - N/A | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 08 February 2006 | |
363a - Annual Return | 17 January 2006 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 17 December 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
AA - Annual Accounts | 10 April 2000 | |
363s - Annual Return | 11 January 2000 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 11 January 1999 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
225 - Change of Accounting Reference Date | 28 July 1997 | |
363s - Annual Return | 14 February 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 27 December 1995 | |
AA - Annual Accounts | 29 November 1995 | |
363s - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 09 December 1994 | |
363s - Annual Return | 12 January 1994 | |
288 - N/A | 11 January 1993 | |
NEWINC - New incorporation documents | 04 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2011 | Outstanding |
N/A |
Mortgage debenture | 16 April 2008 | Outstanding |
N/A |