GARRODS SHEET METAL LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2012

View Document

16/05/1216 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/03/1213 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011

View Document

27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

09/09/109 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010

View Document

09/09/099 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009

View Document

27/02/0927 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2009

View Document

11/03/0811 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/0826 February 2008 STATEMENT OF AFFAIRS/4.19

View Document

26/02/0826 February 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/02/0812 February 2008 STRIKE-OFF ACTION SUSPENDED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 6 BEDFORD ROAD BARTON-LE-CLAY BEDS MK45 4JY

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 COMPANY NAME CHANGED GARRODS OF BARKING LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED GARRODS SHEET METAL LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 338A LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RE

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9522 December 1995

View Document

11/08/9511 August 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

12/05/9412 May 1994 SECRETARY RESIGNED

View Document

08/04/948 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company