G I DORMANT LIMITED

Company Documents

DateDescription
01/05/141 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014

View Document

06/06/136 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
CCW RECOVERY SOLUTIONS JAEGER HOUSE
5 CLANRICARDE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PE

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
229 CROWN STREET
LIVERPOOL
L8 7RF
UNITED KINGDOM

View Document

27/03/1227 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/1227 March 2012 DECLARATION OF SOLVENCY

View Document

27/03/1227 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED GARRETT INGREDIENTS LIMITED
CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1219 March 2012 ALTER MEM AND ARTS 19/03/2012

View Document

19/03/1219 March 2012 STATEMENT BY DIRECTORS

View Document

19/03/1219 March 2012 SOLVENCY STATEMENT DATED 19/03/12

View Document

19/03/1219 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 1.00

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MICHAEL MCDONOUGH

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE CAMFIELD

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
INTERNATIONAL HOUSE
C/O THE REAL GOOD FOOD COMPANY
PLC, 1 ST KATHARINE'S WAY
LONDON
E1W 1XB

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GIBSON

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
C/O NAPIER BROWN FOODS PLC
1 ST KATHARINES WAY
LONDON
E1W 1XB

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 AUDITOR'S RESIGNATION

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0322 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9923 August 1999 LOCATION OF DEBENTURE REGISTER

View Document

23/08/9923 August 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED
A. N. GARRETT & CO. LIMITED
CERTIFICATE ISSUED ON 25/02/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM:
2 MEAD COURT
COOPER ROAD
THORNBURY
BRISTOL BS12 2UW

View Document

08/10/988 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM:
THE OLD BREWERY
ASHTON GATE
BRISTOL
BS3 1JS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

01/07/911 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 ADOPT MEM AND ARTS 24/01/91

View Document

05/02/915 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 AUDITOR'S RESIGNATION

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
3 MEAD COURT
COOPER ROAD
THORNBURY
BRISTOL BS12 2UW

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM:
15 THE PLAIN
THORNBURY
BRISTOL
BS12 2BD

View Document

22/05/8922 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 WD 22/08/88 PD 23/11/87---------
￯﾿ᄑ SI 2@1

View Document

12/09/8812 September 1988 WD 22/08/88 AD 23/11/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 100/198

View Document

12/01/8812 January 1988 WD 14/12/87 AD 23/11/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

12/01/8812 January 1988 WD 14/12/87 PD 23/11/87---------
￯﾿ᄑ SI 2@1

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/873 December 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED
MIDDLESPARK LIMITED
CERTIFICATE ISSUED ON 17/11/87

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8721 August 1987 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