G & J PETTAFOR LIMITED

Company Documents

DateDescription
03/09/083 September 2008 ORDER OF COURT TO WIND UP

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 2 LEASIDE SOUTH BENFLEET ESSEX SS7 4DQ

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: UNIT 7C, MULBERRY ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PR

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 RETURN MADE UP TO 02/11/96; CHANGE OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/05/9626 May 1996 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

26/05/9626 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9522 December 1995 COMPANY NAME CHANGED P. PETTAFOR & SON LIMITED CERTIFICATE ISSUED ON 27/12/95

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED

View Document

04/12/954 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/04/95

View Document

09/06/959 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/11/9316 November 1993 SECRETARY RESIGNED

View Document

02/11/932 November 1993 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