GED ENGINEERING DESIGN & DRAUGHTING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY DAGNALL

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
ROYAL BANK OF SCOTLAND CHAMBERS
7 MARKET STREET
LEIGH
LANCASHIRE
WN7 1ED

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ANNE DAGNALL

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

10/06/1110 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ERIC DAGNALL / 23/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE DAGNALL / 23/05/2010

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED
ABLECYBER LIMITED
CERTIFICATE ISSUED ON 23/08/00

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/0023 May 2000 Incorporation

View Document


More Company Information