D.L. GRIFFITHS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BROOK COTTAGE SILVER STREET WRINGTON NORTH SOMERSET BS40 5QL

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/139 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM BROOK COTTAGE SILVER STREET WRINGTON BRISTOL BS40 5QL ENGLAND

View Document

09/05/139 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/04/1315 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM BROOK COTTAGE SILVER STREET WRINGTON BRISTOL BS40 5QL ENGLAND

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM THE GABLES LLANGATHEN CARMARTHEN CARMARTHENSHIRE SA32 8QD

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/05/1222 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEWIS VAN EMDEN

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE VAN EMDEN

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASTON GRIFFITHS / 06/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS VAN EMDEN / 06/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STELLA MAREE GRIFFITHS / 06/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY VAN EMDEN / 06/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 28 November 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 PREVSHO FROM 31/03/2009 TO 28/11/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/0828 May 2008 GBP NC 4000/12000 05/05/2008

View Document

28/05/0828 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR LEWIS VAN EMDEN

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MRS JOANNE LESLEY VAN EMDEN

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 � NC 1000/4000 26/05/0

View Document

16/06/0616 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

16/06/0616 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

10/04/0110 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/016 March 2001 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