G F PARTNERSHIP LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1319 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/08/1228 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2012

View Document

02/08/112 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

01/08/111 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/08/111 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009572,00008611

View Document

01/08/111 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDS LU5 6BS

View Document

21/02/1121 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MYNOTT / 01/10/2009

View Document

01/06/091 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/02/08; CHANGE OF MEMBERS; AMEND

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED G F PARTNERSHIP (BUILDING) LIMITED CERTIFICATE ISSUED ON 20/03/08

View Document

25/02/0825 February 2008 SECRETARY APPOINTED GARRY DUNLOP

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 C/O COX COSTELLO & HORNE LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 2ND FLOOR SUITE 21-23 MILL STREET BEDFORD MK40 3EU

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

29/01/0229 January 2002 � NC 1000/10000 31/12/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

06/06/996 June 1999 ADOPT MEM AND ARTS 27/05/99

View Document

06/06/996 June 1999 SUB-DEVIDE SHARES 27/05/99

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 S-DIV 27/05/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 Incorporation

View Document

11/02/9811 February 1998 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