GILES & SANDERSON UTILITIES LIMITED

Company Documents

DateDescription
06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
9 BROOKSIDE
HEMSWORTH
PONTEFRACT
WEST YORKSHIRE
WF9 4JE

View Document

05/03/145 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/03/145 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/145 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE SANDERSON / 24/02/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 DIRECTOR APPOINTED MR MATTHEW GILES

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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