GARDE BUSINESS LOGIC LTD

Company Documents

DateDescription
26/06/1426 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLIAM GARDE / 06/06/2013

View Document

15/01/1415 January 2014 Annual return made up to 3 June 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM ROLAND COTTAGE ROWLAND BAKEWELL DERBYSHIRE DE45 1NR UNITED KINGDOM

View Document

21/08/1221 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH GARDE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM HIGH MOOR FARM, ONECOTE LEEK STAFFORDSHIRE ST13 7RZ

View Document

21/06/1121 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH GARDE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH GARDE

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WILLIAM GARDE / 01/10/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH GARDE / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GARDE / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 PEN FARM PARSONS LANE GRINDON LEEK STAFFORDSHIRE ST13 7RJ

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: G OFFICE CHANGED 23/08/04 JASMINE COTTAGE, ROWLAND BAKEWELL DERBYSHIRE DE45 1NR

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 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