G & D LIMITED

Company Documents

DateDescription
11/04/1611 April 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
SWISS HOUSE BECKINGHAM STREET
TOLLESHUNT MAJOR
ESSEX
CM9 8LZ

View Document

03/04/163 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/163 April 2016 DECLARATION OF SOLVENCY

View Document

03/04/163 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/04/1516 April 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART MORE / 05/12/2014

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/02/1321 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/12/1112 December 2011 SAIL ADDRESS CHANGED FROM: SUITE1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SUITE 1, SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BAKER

View Document

04/03/114 March 2011 SECRETARY APPOINTED DANIELLE LYNNE MORE

View Document

04/03/114 March 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LYNNE MORE / 01/01/2011

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART MORE / 25/10/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LYNNE MORE / 01/10/2009

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MORE / 01/01/2008

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MORE / 01/01/2008

View Document

18/02/0918 February 2009 GBP NC 1000/10000 22/09/08

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 22/09/2008

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM MORE

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 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