GDG MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/1315 August 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 02/06/2013

View Document

30/07/1230 July 2012 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 02/06/12

View Document

08/07/118 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009424,00009195

View Document

28/10/1028 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

18/03/1018 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/0924 December 2009 APPLICATION FOR STRIKING-OFF

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

17/03/0917 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 � NC 300/600 01/07/07

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 01/07/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 � NC 100000/300 19/09/03

View Document

05/11/035 November 2003 CONSOLIDATED 19/09/03

View Document

05/11/035 November 2003 NC DEC ALREADY ADJUSTED 19/09/03

View Document

05/11/035 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/035 November 2003 CONSO 19/09/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 NC INC ALREADY ADJUSTED 27/06/94

View Document

22/09/9522 September 1995 S-DIV 27/06/94

View Document

22/09/9522 September 1995 � NC 100/100000 27/06/94

View Document

22/09/9522 September 1995 ALTER MEM AND ARTS 27/06/94

View Document

22/09/9522 September 1995 SUDVI SHRS 27/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9412 July 1994 COMPANY NAME CHANGED ORCHARDMILL LIMITED CERTIFICATE ISSUED ON 13/07/94

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: G OFFICE CHANGED 08/07/94 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information