GORDON CHALMERS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

17/12/1217 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LAWRENCE / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 138 HASSELL STREET NEWCASTLE STAFFS ST5 1BB UNITED KINGDOM

View Document

06/02/096 February 2009 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