GHAIDAN PROPERTIES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
THE CONIFERS FILTON ROAD
HAMBROOK
BRISTOL
BS16 1QG

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
C/O PJE CHARTERED ACCOUNTANTS
3 OAKFIELD COURT
OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2BD
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

08/03/128 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY HELEN LOUISE GHAIDAN / 17/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARIM GHAIDAN / 17/09/2011

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARIM GHAIDAN / 17/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
THE CONIFERS FILTON ROAD
HAMBROOK
BRISTOL
BS16 1QG

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/09/9817 September 1998 Incorporation

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