G & J DRYLINING LIMITED

05026615
3C GILLAM ROAD NORTHBOURNE BOURNEMOUTH BH10 6BW BH10 6BW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
13 Oct 2013 accounts Annual Accounts 3 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 4 Buy now
23 Feb 2012 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Change of particulars for director (Joe Balloch) 2 Buy now
23 Jun 2009 accounts Annual Accounts 4 Buy now
29 Jan 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 101 austin road luton bedfordshire LU3 1TZ united kingdom 1 Buy now
09 Jan 2009 officers Director's change of particulars / joe balloch / 01/01/2009 1 Buy now
09 Jan 2009 officers Secretary's change of particulars / joanna balloch / 01/01/2009 1 Buy now
14 Oct 2008 officers Secretary appointed mrs joanna marie balloch 1 Buy now
08 Oct 2008 officers Appointment terminated director graham dickins 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 879 dunstable road luton bedfordshire LU4 0HR 1 Buy now
08 Oct 2008 officers Appointment terminated secretary graham dickins 1 Buy now
14 Jul 2008 accounts Annual Accounts 3 Buy now
27 Feb 2008 annual-return Return made up to 27/01/08; full list of members 4 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
18 Jun 2007 accounts Annual Accounts 5 Buy now
27 Apr 2007 annual-return Return made up to 27/01/07; full list of members 3 Buy now
12 Oct 2006 accounts Annual Accounts 5 Buy now
03 Feb 2006 annual-return Return made up to 27/01/06; full list of members 3 Buy now
03 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Oct 2005 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
13 Jun 2005 annual-return Return made up to 27/01/05; full list of members 3 Buy now
07 Apr 2005 accounts Annual Accounts 1 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Feb 2005 address Registered office changed on 18/02/05 from: 39 king street luton bedfordshire LU1 2DW 1 Buy now
18 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2004 incorporation Incorporation Company 13 Buy now