GEORGE DAVIES (NOMINEES) LIMITED

03322206
8TH FLOOR 1 NEW YORK STREET MANCHESTER GREATER MANCHESTER M1 4HD

Documents

Documents
Date Category Description Pages
30 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
17 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jan 2014 accounts Annual Accounts 3 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
07 Feb 2013 accounts Annual Accounts 3 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 2 Buy now
15 Mar 2011 officers Change of particulars for director (Mr Christopher James Ross) 3 Buy now
14 Mar 2011 annual-return Annual Return 17 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Christopher John Wilkinson) 3 Buy now
10 Mar 2011 officers Change of particulars for director (John Ernest Hewison) 3 Buy now
10 Mar 2011 officers Change of particulars for director (Ms Nicola Susan Collins) 3 Buy now
10 Mar 2011 officers Change of particulars for director (Mr Mark Andrew Hovell) 3 Buy now
10 Mar 2011 officers Change of particulars for secretary (Mr Mark Andrew Hovell) 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2010 annual-return Annual Return 17 Buy now
24 Feb 2010 officers Change of particulars for secretary (Mark Andrew Hovell) 3 Buy now
17 Jan 2010 accounts Annual Accounts 2 Buy now
12 Mar 2009 annual-return Return made up to 21/02/09; full list of members 10 Buy now
26 Jan 2009 officers Appointment terminated director helen lusby 1 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 officers Appointment terminated director paul tyler 1 Buy now
29 Oct 2008 officers Director's change of particulars / christopher ross / 20/10/2008 1 Buy now
04 Sep 2008 officers Secretary appointed mark andrew hovell 2 Buy now
04 Sep 2008 officers Appointment terminated secretary john hewison 1 Buy now
03 Mar 2008 officers Director appointed paul david tyler 2 Buy now
03 Mar 2008 officers Director appointed christopher john ross 2 Buy now
25 Feb 2008 annual-return Return made up to 21/02/08; full list of members 7 Buy now
03 Jan 2008 accounts Annual Accounts 2 Buy now
16 Mar 2007 annual-return Return made up to 21/02/07; full list of members 8 Buy now
24 Nov 2006 accounts Annual Accounts 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
03 Mar 2006 annual-return Return made up to 21/02/06; full list of members 7 Buy now
23 Nov 2005 accounts Annual Accounts 1 Buy now
11 Feb 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
17 Nov 2004 accounts Annual Accounts 1 Buy now
09 Feb 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
17 Nov 2003 accounts Annual Accounts 1 Buy now
14 Feb 2003 annual-return Return made up to 21/02/03; full list of members 7 Buy now
07 Dec 2002 accounts Annual Accounts 1 Buy now
15 Feb 2002 annual-return Return made up to 21/02/02; full list of members 7 Buy now
06 Dec 2001 accounts Annual Accounts 2 Buy now
26 Feb 2001 annual-return Return made up to 21/02/01; full list of members 6 Buy now
22 Feb 2001 officers New director appointed 2 Buy now
01 Dec 2000 accounts Annual Accounts 2 Buy now
28 Feb 2000 annual-return Return made up to 21/02/00; full list of members 6 Buy now
18 Feb 2000 accounts Annual Accounts 2 Buy now
21 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 1999 annual-return Return made up to 21/02/99; no change of members 4 Buy now
08 Dec 1998 accounts Annual Accounts 3 Buy now
08 Dec 1998 resolution Resolution 1 Buy now
18 Mar 1998 accounts Accounting reference date extended from 28/02/98 to 31/03/98 1 Buy now
18 Mar 1998 annual-return Return made up to 21/02/98; full list of members 6 Buy now
21 Feb 1997 incorporation Incorporation Company 28 Buy now