G E V TRADING LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTY YOUNGS

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM THE BRIDGE CENTRE 43 CROMFORD ROAD LANGLEY MILL DERBYSHIRE NG16 4EF

View Document

25/05/1225 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY YOUNGS / 26/05/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY YOUNGS / 01/03/2010

View Document

25/06/1025 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/01/102 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR HUGH CHRISTOPHER WILLIAM FENTON

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MRS KIRSTY YOUNGS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR NIGEL RAYMOND PARLOR

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM MASTERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BOWIE

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY SAMUEL MATTHEWS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 43 TOWN STREET SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5DU

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 AUDITOR'S RESIGNATION

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

01/05/031 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/031 May 2003 Incorporation

View Document


More Company Information