Gemgold Catering (Enterprises) Ltd

05379217
113 Wallasey Road CH44 2AA

Documents

Documents
Date Category Description Pages
13 Nov 2010 gazette Gazette Dissolved Liquidation 1 Buy now
13 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Aug 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
10 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
21 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 May 2009 resolution Resolution 1 Buy now
20 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
20 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 May 2009 resolution Resolution 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from 113 wallasey road wallasey merseyside CH44 2AA 1 Buy now
06 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
06 Mar 2009 officers Director's Change of Particulars / arhur heron / 02/06/2008 / Forename was: arhur, now: arthur 1 Buy now
06 Mar 2009 officers Appointment Terminated Secretary angela rowland 1 Buy now
13 Oct 2008 accounts Annual Accounts 10 Buy now
23 Jun 2008 accounts Accounting reference date shortened from 01/06/2009 to 31/03/2009 1 Buy now
23 Jun 2008 officers Secretary appointed susan mary baldwin 2 Buy now
14 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2008 accounts Accounting reference date extended from 31/03/2008 to 01/06/2008 1 Buy now
05 Jun 2008 officers Director appointed arhur rodney heron 2 Buy now
05 Jun 2008 officers Appointment Terminate, Secretary Baryl Rowland Logged Form 1 Buy now
05 Jun 2008 officers Appointment Terminated Director beryl rowland 1 Buy now
05 Jun 2008 officers Appointment Terminated Director angela rowland 1 Buy now
19 Mar 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
04 Nov 2007 accounts Annual Accounts 9 Buy now
13 Mar 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 9 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: 56 hamilton square birkenhead wirral CH41 5AS 1 Buy now
05 Apr 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
07 Apr 2005 capital Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Apr 2005 address Registered office changed on 01/04/05 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
01 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 incorporation Incorporation Company 17 Buy now