GFS ASSOCIATES LTD

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 COMPANY NAME CHANGED ARNOLD ROOFING & CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 05/10/11

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/02/1110 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRANCIS SIMMONS / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY LAURA CLARK

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED ARNOLD ROOFING (MAYLAND) LIMITED
CERTIFICATE ISSUED ON 17/02/09

View Document

06/11/086 November 2008 ADOPT MEM AND ARTS 27/10/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 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