GNF MORTGAGES LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY NUTTALL / 01/07/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN SULLIVAN / 01/07/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANN GELDER / 01/07/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY NUTTALL / 01/07/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR YVONNE GELDER

View Document

19/09/0919 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM CADET HOUSE HIGH STREET CONNAHS QUAY FLINTSHIRE CH5 4DR

View Document

03/11/083 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: G OFFICE CHANGED 21/09/06 14 BOLD STREET WARRINGTON WA1 1DL

View Document

01/09/061 September 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 S80A AUTH TO ALLOT SEC 21/07/05

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 Incorporation

View Document

06/07/056 July 2005 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