G R ADMINISTRATIONS LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 STRUCK OFF AND DISSOLVED

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

07/01/117 January 2011 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

07/01/117 January 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010

View Document

04/11/104 November 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010

View Document

11/03/1011 March 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010

View Document

10/12/0910 December 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2009

View Document

10/12/0910 December 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2009

View Document

10/11/0810 November 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008

View Document

16/05/0816 May 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2008

View Document

15/11/0715 November 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/0715 November 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
CLAREVILLE HOUSE
26-27 OXENDON STREET
LONDON
SW1Y 4EP

View Document

22/11/0622 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/11/057 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/11/0422 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/11/0416 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/11/049 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/05/0421 May 2004 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/05/0421 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/05/0421 May 2004 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED
CYNCRO LTD
CERTIFICATE ISSUED ON 10/11/03

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

06/10/036 October 2003 NOTICE OF ADMINISTRATION ORDER

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
AVON BS2 8PE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 COMPANY NAME CHANGED
HAWSON GARNER (SV) LTD
CERTIFICATE ISSUED ON 06/03/01

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED
YELVERTON LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

06/11/006 November 2000 ALTER ARTICLES 25/10/00

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 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