G. J. LEISURE LIMITED

Company Documents

DateDescription
16/01/1216 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PEACE / 07/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 S-DIV

View Document

18/09/0818 September 2008 SHARES SUBDIVIDED 12/09/2008

View Document

21/08/0821 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/02/0820 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/01/0831 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 9 EASTON ROAD PILL BRISTOL NORTH SOMERSET BS20 0DT

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0223 April 2002 Incorporation

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