GAIST LIMITED

06617206
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
03 Jan 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Jan 2013 resolution Resolution 1 Buy now
28 Jun 2012 annual-return Annual Return 6 Buy now
28 Feb 2012 accounts Annual Accounts 5 Buy now
25 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Nov 2011 officers Appointment of director (Mr Stephen Dean Cawley) 2 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 officers Termination of appointment of director (Nicholas Kitchin) 1 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Nicholas Hyland Kitchen) 2 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
06 Aug 2009 officers Director appointed mr nicholas hyland kitchen 1 Buy now
16 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
28 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2008 officers Director appointed stephen paul birdsall 2 Buy now
18 Aug 2008 officers Director and secretary appointed mark lee hyde 2 Buy now
18 Aug 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/05/2009 1 Buy now
17 Jun 2008 officers Appointment Terminated Secretary temple secretaries LIMITED 1 Buy now
17 Jun 2008 officers Appointment Terminated Director company directors LIMITED 1 Buy now
11 Jun 2008 incorporation Incorporation Company 16 Buy now