A D G A LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/11/1326 November 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

03/06/053 June 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/034 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 COMPANY NAME CHANGED
GARO UK LIMITED
CERTIFICATE ISSUED ON 05/06/03

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM:
CHAPEL HOUSE
WESTMEAD DRIVE WESTLEA
SWINDON
WILTSHIRE SN5 7UN

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0218 February 2002 ￯﾿ᄑ NC 75000/250000
31/08

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED
31/08/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM:
UNIT 1
TWEED ROAD
CLEVEDON
NORTH SOMERSET BS21 6RR

View Document

03/09/013 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED
GARO ELECTRICAL ACCESSORIES UK L
IMITED
CERTIFICATE ISSUED ON 28/02/01

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 ￯﾿ᄑ NC 100/75000
22/12/98

View Document

26/01/9926 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 22/12/98

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM:
25 HITHER GREEN TRADING ESTATE
CLEVEDON
AVON
BS21 6XU

View Document

06/02/976 February 1997 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9412 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/02/9413 February 1994 AUDITOR'S RESIGNATION

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 26/08/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 COMPANY NAME CHANGED
GEA ELECTRICAL ACCESSORIES LIMIT
ED
CERTIFICATE ISSUED ON 06/11/92

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/02/915 February 1991

View Document

18/10/8918 October 1989 RETURN MADE UP TO 24/08/89; NO CHANGE OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM:
UNIT 25 HITHER GREEN TRADING EST
CLEVEDON
AVON
BS21 6XU

View Document

21/07/8821 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/12/8610 December 1986 ANNUAL RETURN MADE UP TO 22/10/86

View Document

22/10/8222 October 1982 MEMORANDUM OF ASSOCIATION

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