GAN PROPERTY CONSULTANTS LTD

06156087
C12 MARQUIS COURT MARQUISWAY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
16 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
27 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
20 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
25 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
12 Nov 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Nov 2014 resolution Resolution 1 Buy now
24 Mar 2014 accounts Annual Accounts 6 Buy now
13 Mar 2014 annual-return Annual Return 3 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
21 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 annual-return Annual Return 3 Buy now
31 Dec 2011 accounts Annual Accounts 6 Buy now
17 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
28 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2010 officers Termination of appointment of secretary (Foremans Company Services Limited) 1 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Foremans Company Services Limited) 2 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
11 Jun 2009 accounts Annual Accounts 4 Buy now
27 May 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
26 May 2009 officers Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
21 Jul 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
02 Aug 2007 incorporation Memorandum Articles 12 Buy now
27 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
10 May 2007 officers New director appointed 1 Buy now
10 May 2007 officers Director resigned 1 Buy now
13 Mar 2007 incorporation Incorporation Company 16 Buy now