GANNETT LN1 LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD CARPENTER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUNTER / 23/03/2010

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/101 February 2010 APPLICATION FOR STRIKING-OFF

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 16/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 34-44 LONDON ROAD MORDEN SURREY SM4 5BX

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

10/11/0010 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 COMPANY NAME CHANGED PAGEPLANT LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0026 September 2000 Incorporation

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