G DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/02/1316 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/07/1023 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JON GALLACHER / 21/07/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
27 ROLLSWOOD DRIVE
SOLIHULL
WEST MIDLANDS
B91 1NL

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED STUART JON GALLACHER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GALLACHER

View Document

17/10/0817 October 2008 SECRETARY APPOINTED DIANE GALLACHER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM
JERROMS THE EXCHANGE HASLUCKS GREEN ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 2EL
UNITED KINGDOM

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8BL
ENGLAND

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MARTIN GALLACHER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document

21/07/0821 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