G.E. & E.E. GARNER LIMITED

Company Documents

DateDescription
03/03/143 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD GARNER / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ELLEN GARNER / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: G OFFICE CHANGED 22/02/07 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

22/01/0722 January 2007 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