GALLIFORD DANN PARTNERSHIP LIMITED

Company Documents

DateDescription
06/09/096 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/096 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2009:LIQ. CASE NO.1

View Document

06/06/096 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/09/0816 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2008:LIQ. CASE NO.1

View Document

07/08/087 August 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/03/0810 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2008:LIQ. CASE NO.1

View Document

19/10/0719 October 2007 STATEMENT OF PROPOSALS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 2 SOMERS ROAD SOMERS ROAD INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV22 7DD

View Document

20/08/0720 August 2007 APPOINTMENT OF ADMINISTRATOR

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 APPLICATION FOR STRIKING-OFF

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: FREYA, 2 BELL LANE MONKS KIRBY RUGBY WARWICKSHIRE CV23 0QY

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 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