G & M TEAKLE LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT TEAKLE / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JANET TEAKLE / 08/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 QUARRY COTTAGE, BATH ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0QL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E.D.S FLOORS LTD


  • 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