GILFACH PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1910 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/08/2018:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM CHURCHGATE HOUSE CHURCH ROAD, WHITCHURCH CARDIFF CF14 2DX

View Document

07/09/177 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/177 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ROGER EDMUNDS

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/09/1219 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FOLEY / 31/07/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/097 December 2009 COMPANY NAME CHANGED RESEARCH AND MARKETING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/12/09

View Document

22/11/0922 November 2009 CHANGE OF NAME 26/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 1ST FLOOR WESTMINSTER CHAMBERS 50/52 STATION ROAD LLANISHEN CARDIFF CF14 5LU

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/09/919 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: PENHILL HOUSE 11-13 PENHILL ROAD CARDIFF CF1 9UP

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

24/05/8624 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/84

View Document

06/10/676 October 1967 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