G AND A COLLECTION LTD

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 YEW COTTAGE ETHORPE CLOSE GERRARDS CROSS BUCKS SL9 8PL

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 PO BOX 1295 STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED GRACE'S BLANKETS LTD. CERTIFICATE ISSUED ON 15/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 S366A DISP HOLDING AGM 29/11/05

View Document

16/01/0616 January 2006 S386 DISP APP AUDS 29/11/05

View Document

19/12/0519 December 2005 S252 DISP LAYING ACC 29/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 Incorporation

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