G & J DRYLINING LIMITED

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

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