DE GRAAFF TRAILERS LIMITED

Company Documents

DateDescription
05/12/115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM
PARK HOUSE 25-27 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RT

View Document

28/06/1128 June 2011 ORDER OF COURT TO WIND UP

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA DE GRAAFF

View Document

08/06/118 June 2011 SECRETARY APPOINTED TIMOTHY EDWARD ALLEN BUBB

View Document

11/01/1111 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA DE GRAAFF

View Document

16/12/1016 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

16/12/1016 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

16/12/1016 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/1030 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/12/0918 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH DE GRAAFF / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RUDOLF DE GRAAFF / 01/10/2009

View Document

14/12/0914 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0914 December 2009 ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
43-45 HIGH STREET
WEYBRIDGE
SURREY
KT13 8BB

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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