GARRISON RESOURCING LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 APPLICATION FOR STRIKING-OFF

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE CHALLONER / 25/09/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL BRUCHEZ / 25/09/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAUL BRUCHEZ / 25/09/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED GARRISON TRAINING LIMITED
CERTIFICATE ISSUED ON 12/05/10

View Document

13/11/0913 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
SUITE 107 POINT SOUTH
PARK PLAZA HAYES WAY
CANNOCK
STAFFORDSHIRE
WS12 2YT

View Document

23/01/0923 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED GARRISON HOLDINGS LIMITED
CERTIFICATE ISSUED ON 13/10/08

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JASON CHALLONER

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED GARY BRUCHEZ

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information