G & S PROPERTIES LIMITED

Company Documents

DateDescription
25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM
1ST FLOOR
LEIGH COURT LEIGH STREET
HIGH WYCOMBE
BUCKS
HP11 2QU

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1631 March 2016 APPLICATION FOR STRIKING-OFF

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHAKIL AKHTAR

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR YASIR GUL

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR SHAKIL AKHTAR

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR YASIR GUL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR YASIR GUL

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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