GALLAGHER UTILITIES LIMITED

Company Documents

DateDescription
11/01/1711 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1611 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/08/169 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2016

View Document

20/07/1520 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2015

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
26 GIBWOOD ROAD
NORTHENDEN
MANCHESTER
GREATER MANCHESTER
M22 4BT

View Document

25/06/1425 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/06/1425 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1425 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 COMPANY NAME CHANGED GALLAGHER GRAB HIRE LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

08/02/138 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS GALLAGHER / 01/01/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GALLAGHER / 01/01/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GALLAGHER / 01/01/2012

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1119 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GALLAGHER / 01/10/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GALLAGHER / 01/10/2009

View Document

22/10/0922 October 2009 13/10/09 STATEMENT OF CAPITAL GBP 100

View Document

20/10/0920 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED TRACEY GALLAGHER

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS GALLAGHER

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/08/0912 August 2009 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
  • SECTOR SOURCE LIMITED


  • 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