GARLIC SHIELD LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1419 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MRS VENETIA ANN DALTON

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH STRUTH

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY VENETIA DALTON

View Document

12/11/1212 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR HUGH BROWN STRUTH

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR VENETIA DALTON

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VENETIA ANN DALTON / 23/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENETIA ANN DALTON / 23/09/2010

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
PO BOX 183 CRANLEIGH
SURREY
GU6 9AH

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED VENETIA ANN DALTON

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR HUGH STRUTH

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VENETIA DALTON / 01/09/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STRUTH / 01/09/2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH STRUTH / 01/09/2008

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
TAVENERS, 4 WINKFORD GRANGE
CHURCH LANE
WITLEY
SURREY
GU8 5PR

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
TAVENERS, 4 WINKFORD GRANGE
CHURCH LANE
WITLEY
SURREY GU8 5PR

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
BIRKETTS FARM
TANHURST LANE, HOLMBURY ST. MARY
DORKING
SURREY RH5 6LZ

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

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

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 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