G.J. BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
16/07/1016 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000008

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/07/108 July 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1:IP NO.OR000008

View Document

30/04/1030 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/03/06; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: G OFFICE CHANGED 23/04/03 229 NETHER STREET LONDON N3 1NT

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0326 March 2003 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