GDG ACORNBRIDGE LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR PGF CONSULTANCY LIMITED

View Document

15/11/1015 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SWANN

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN

View Document

12/10/0912 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM 5 FREDERICKS PLACE OLD JEWRY LONDON EC2R 8HU

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MICHAEL JOHN SANDERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/10/087 October 2008 DIRECTOR APPOINTED RICHARD MICHAEL SWANN

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN SANDERS LOGGED FORM

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SANDERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/12/0131 December 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: G OFFICE CHANGED 25/04/97 4 LONDON WALL BUILDING BLOMFIELD STREET LONDON EC2M 5NT

View Document

26/01/9726 January 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

26/01/9726 January 1997

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED MANORPEARL LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 � NC 100/100000 06/01/97

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 06/01/97

View Document

19/01/9719 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/01/97

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/962 December 1996 ALTER MEM AND ARTS 27/11/96

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 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