FG LAYTRAD CONTRACTS LTD

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR DARIO PETRUCCI

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR JOHN BRIGHT

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA GRIFFITHS

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK GRIFFITHS

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA GRIFFITHS

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1 CHURCH MEWS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AY

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STEWART GRIFFITHS / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA LOUISA FLORENCE GRIFFITHS / 25/11/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 COMPANY NAME CHANGED F. G. CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/04/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 COMPANY NAME CHANGED FRANK GRIFFITHS CONTRACTS LIMITE D CERTIFICATE ISSUED ON 23/04/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 COMPANY NAME CHANGED BRUNSWICK HOUSE LIMITED CERTIFICATE ISSUED ON 11/11/98

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/01/9711 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9516 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995

View Document

07/02/957 February 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: G OFFICE CHANGED 04/10/94 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB

View Document

02/12/932 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 S386 DISP APP AUDS 31/03/93

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: G OFFICE CHANGED 06/01/93 C/O MESSRS PERCY WESTHEAD 61 MOSLEY STREET MANCHESTER M2 4AD

View Document

01/12/921 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED QUATERFOUR LIMITED CERTIFICATE ISSUED ON 28/02/91

View Document

21/02/9121 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: G OFFICE CHANGED 13/02/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/11/9023 November 1990 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