GAVCO 204 LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
IRISH SQUARE ST ASAPH
DENBIGHSHIRE
LL17 0RN

View Document

19/12/1319 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1319 December 2013 DECLARATION OF SOLVENCY

View Document

19/12/1319 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/133 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER O'SULLIVAN / 03/12/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
C/O VICTORIA HOUSE
PLAS LLWYD TERRACE
BANGOR
GWYNEDD
LL57 1UB

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER O'SULLIVAN / 26/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/12/0323 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM:
ANCHOR HOUSE
BRYN CEFN INDUSTRIAL PARK
LLANGEFNI
GWYNEDD LL77 7XA

View Document

12/02/0212 February 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SHARES AGREEMENT OTC

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

15/02/0015 February 2000 ￯﾿ᄑ NC 1000/19503
03/02/00

View Document

15/02/0015 February 2000 SEC 320 03/02/00

View Document

15/02/0015 February 2000 ALTERMEMORANDUM03/02/00

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM:
44 THE ROPEWALK
NOTTINGHAM
NOTTINGHAMSHIRE NG1 5EL

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 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