GINOS BAKERY LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
14 DUNSTER AVENUE
MORDEN
SURREY
SM4 4LE

View Document

27/03/1527 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1527 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1527 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
19 MORDEN COURT PARADE
LONDON ROAD
MORDEN
SURREY
SM4 5HJ
UNITED KINGDOM

View Document

15/07/1315 July 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIO FUCILE

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED DAVEENA INDERA FUCILE

View Document

19/01/1219 January 2012 SECRETARY APPOINTED ANTONIO SALVATORE FUCILE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED ANTONIO SALVATORE FUCILE

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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