G AND A BOILER SPARES LTD

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIMPSON / 01/02/2011

View Document

11/11/1111 November 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/0828 July 2008 DIRECTOR RESIGNED ALEC HARDIMAN

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR GRAHAM GEOFFREY SIMPSON

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR ALEC ERNEST HARDIMAN

View Document

02/07/082 July 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

02/07/082 July 2008 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