GEORGE BUCKTON LIMITED

06830069
TROPICAL MARINE CENTRE SOLESBRIDGE LANE CHORLEYWOOD HERTS WD3 5SX

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
14 Oct 2013 accounts Annual Accounts 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 officers Change of particulars for director (Derek James Black) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Mr Paul Desmond West) 2 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 1 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 accounts Annual Accounts 1 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2009 officers Director appointed derek james black 2 Buy now
06 May 2009 officers Appointment Terminated Director castlegate directors LIMITED 1 Buy now
06 May 2009 officers Appointment Terminated Director gavin cummings 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ 1 Buy now
06 May 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
06 May 2009 officers Director appointed paul desmond west 2 Buy now
02 May 2009 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2009 incorporation Incorporation Company 20 Buy now