G D CAFFIN LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN BOWLES / 13/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 2A CHERRY TREE WALK LONDON EC1Y 8NX

View Document

19/11/0819 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ANNE ROSSER

View Document

11/03/0811 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 105 WHITE CROSS STREET LONDON EC1Y 8JD

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/94

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED G.D.CAFFIN(LIVERPOOL)LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/03/9318 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/10/9017 October 1990

View Document

17/10/9017 October 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 18 FORTUNE STREET LONDON EC1Y OSB

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8727 April 1987 GAZETTABLE DOCUMENT

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 27/06/86

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: 23 MONA STREET AMLWCH ANGLESEY GWYNEDD

View Document

27/12/3927 December 1939 CERTIFICATE OF INCORPORATION

View Document

27/12/3927 December 1939 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