GERRARDS CROSS TRADERS ASSOCIATION LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1824 October 2018 APPLICATION FOR STRIKING-OFF

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD FISHER

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHER

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 30/07/15 NO MEMBER LIST

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER JUSTINIAN SCOTT / 22/08/2014

View Document

22/08/1422 August 2014 30/07/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY KELLY

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 30/07/13

View Document

21/10/1321 October 2013 SECRETARY APPOINTED RICHARD PAUL FISHER

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BANNER

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER BANNER

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 127 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 30/07/12

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 30/07/11

View Document

09/06/119 June 2011 DIRECTOR APPOINTED ANDREW CHARLES TAYLOR

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED DANIEL TURNER

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED RICHARD PAUL FISHER

View Document

15/09/1015 September 2010 30/07/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD HOARE

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARLENE CLARKE

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 21-23 STATION ROAD GERRARDS CROSS BUCKS SL9 8ES

View Document

09/09/099 September 2009 SECRETARY APPOINTED PETER THOMAS JOHN BANNER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN PHILLIPS

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PETER THOMAS JOHN BANNER

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 21/07/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY TUCKER

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 21/07/07

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 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