GARDEN CITY PRINT AND DESIGN LIMITED

Company Documents

DateDescription
19/08/1019 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1019 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/02/105 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2010

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2009

View Document

26/01/0926 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2009

View Document

08/08/088 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2008

View Document

15/02/0815 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

29/01/0729 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

29/01/0729 January 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/0729 January 2007 STATEMENT OF AFFAIRS

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: C/O K&H ACCOUNTANTS CROMER HOUSE CAXTEN WAY STEVENAGE HERTS SG1 2DF

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: C/O K & H ACCOUNTANTS CROMER HOUSE CAXTON WAY STEVENAGE HERTS SG1 2DF

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 SHARE CONTRACT 18/07/01

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED QUICKEND LIMITED CERTIFICATE ISSUED ON 15/12/97

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 Incorporation

View Document

05/11/975 November 1997 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