G&N 1 LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

04/04/194 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/09/2018:LIQ. CASE NO.1

View Document

03/11/173 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/09/2017:LIQ. CASE NO.1

View Document

27/10/1727 October 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016

View Document

23/09/1523 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/1523 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/09/1523 September 2015 DECLARATION OF SOLVENCY

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 2 FUSION COURT GARFORTH LEEDS WEST YORKSHIRE LS25 2GH

View Document

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME STUART LEE / 20/08/2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1325 July 2013 ADOPT ARTICLES 01/07/2013

View Document

24/07/1324 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED DEFINITIVE TRAINING LTD CERTIFICATE ISSUED ON 24/07/13

View Document

20/07/1320 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED NICOLA JANE LEE-CLARKE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEE / 20/07/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEE / 20/07/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEE / 03/07/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY CHRIS FUSSEY

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED SPRINGFIELD TRAINING LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 2 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 78, MAIN STREET, GARFORTH LEEDS LS25 1AA

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 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