GARINGDELL SYSTEMS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1211 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012

View Document

11/09/1211 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2012

View Document

11/11/1111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2011

View Document

20/05/1120 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2011

View Document

08/02/118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/118 February 2011 DEATH OF LIQUIDATOR

View Document

08/02/118 February 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

14/12/1014 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2010

View Document

14/05/1014 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2010

View Document

09/12/099 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2009

View Document

14/05/0914 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2009

View Document

01/12/081 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2008

View Document

14/05/0814 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2008

View Document

16/11/0716 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0723 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/05/0611 May 2006 ADMINISTRATION TO CVL

View Document

01/12/051 December 2005 ADMINISTRATORS PROGRESS REPORT

View Document

29/07/0529 July 2005 RESULT OF MEETING OF CREDITORS

View Document

06/07/056 July 2005 STATEMENT OF PROPOSALS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM:
DESERONTO WHARF
ST MARYS ROAD
LANGLEY
SLOUGH BERKSHIRE SL3 7EW

View Document

08/06/058 June 2005 APPOINTMENT OF ADMINISTRATOR

View Document

20/04/0520 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 MEMORANDUM OF ASSOCIATION

View Document

13/06/0313 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0313 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/09/00; CHANGE OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS; AMEND

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ADOPT MEM AND ARTS 24/10/96

View Document

01/11/961 November 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 CONVERTION OF SHARES 03/10/96

View Document

10/10/9610 October 1996 ADOPT MEM AND ARTS 03/10/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996

View Document

04/10/954 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/08/952 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 17/10/94; CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94

View Document

21/10/9421 October 1994

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 ￯﾿ᄑ IC 1639/1282
22/04/94
￯﾿ᄑ SR 357@1=357

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993

View Document

27/10/9327 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM:
12 OAK END WAY
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8BR

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ALTER MEM AND ARTS 280789

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM:
57-61 LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1BS

View Document

20/05/8620 May 1986 FIRST GAZETTE

View Document

09/01/849 January 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/01/84

View Document

19/07/7419 July 1974 CERTIFICATE OF 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