G & H SHEET FED LTD

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-08-24

View Document

30/05/2430 May 2024 Appointment of a voluntary liquidator

View Document

11/05/2411 May 2024 Removal of liquidator by court order

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-08-24

View Document

05/09/235 September 2023 Registered office address changed from Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-08-24

View Document

25/08/2025 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009338,00008931

View Document

09/04/209 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/10/192 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/08/1915 August 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/04/194 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/04/194 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

09/11/189 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 3 AVOCADO COURT, COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

12/09/1812 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009338,00008931

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HATTON

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015562080014

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015562080013

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015562080012

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015562080011

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 3 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR SYDNEY BLAKEBOROUGH

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED IAN JEFFREY LAMB

View Document

04/09/124 September 2012 DIRECTOR APPOINTED DEREK CLARK

View Document

04/09/124 September 2012 DIRECTOR APPOINTED DAVID PETER HATTON

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL RAYMOND HAWLEY / 30/11/2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EARL RAYMOND HAWLEY / 30/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY TERENCE BLAKEBOROUGH / 30/11/2011

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 PREVSHO FROM 31/10/2010 TO 30/06/2010

View Document

09/08/109 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

08/07/108 July 2010 SECTION 519

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY TERRENCE BLAKEBOROUGH / 30/11/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED ASHPRINT PRESS LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 1 LEO MOSLEY ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1JS

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: WOOLFOLD TRADING ESTATE, ALSTON ST., BURY, LANCS., BL8 1SB

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 RE GUARANTEE 06/04/98

View Document

14/04/9814 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/04/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 06/04/98

View Document

14/04/9814 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 30/03/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

08/01/928 January 1992 AUDITOR'S RESIGNATION

View Document

12/12/9112 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/11/8817 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: PEEL MILLS CHAMBER HALL STREET BURY

View Document

25/01/8825 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/12/873 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 COMPANY NAME CHANGED ASHWORTHS PRINT SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/87

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

15/04/8115 April 1981 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