GALLAGHER DAVIES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1510 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY DAVIES / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH GALLAGHER / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 224 JIGGINS LANE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 3ER

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 17-19 CHURCH ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2JZ

View Document

09/12/039 December 2003 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