G & S Designs (Accessories) Ltd

06281996
107 Cleethorpe Road DN31 3ER

Documents

Documents
Date Category Description Pages
02 Feb 2010 gazette Gazette Dissolved Compulsory 1 Buy now
20 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
11 Aug 2008 annual-return Return made up to 18/06/08; full list of members 5 Buy now
26 Mar 2008 officers Secretary appointed graham clayton-bartlett 1 Buy now
18 Mar 2008 officers Appointment Terminated Secretary apr secretaries LTD 1 Buy now
08 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
11 Sep 2007 incorporation Memorandum Articles 12 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers Secretary resigned 1 Buy now
05 Sep 2007 officers New secretary appointed 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 capital Ad 06/08/07-06/08/07 £ si 1@1=1 £ ic 1/2 2 Buy now
31 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
22 Aug 2007 officers New director appointed 1 Buy now
22 Aug 2007 incorporation Memorandum Articles 10 Buy now
15 Aug 2007 change-of-name Certificate Change Of Name Company 4 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 76 manchester road, denton manchester lancashire M34 3PS 1 Buy now
27 Jun 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 incorporation Incorporation Company 16 Buy now