GAFFEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

24/01/1324 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1324 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 106 YEW TREE DRIVE LAMMACK BLACKBURN BB2 8DJ UNITED KINGDOM

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE GAFFEY / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY GAFFEY / 07/01/2013

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY GAFFEY / 30/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE GAFFEY / 30/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM CEDAR HOUSE BOSBURN DRIVE MELLOR BROOK BLACKBURN BB2 7PA

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM CEDAR HOUSE BOSBURN DRIVE MELLOR BROOK BLACKBURN BB2 7PA UK

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH GAFFEY / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GAFFEY / 30/09/2009

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 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