GORDON CONTRACT SERVICES LTD

Company Documents

DateDescription
19/01/1119 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1019 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/08/1018 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2010

View Document

06/08/096 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/096 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/08/096 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM UNIT 10 SALMON FIELDS BUSINESS VILLAGE ROYTON OLDHAM LANCS OL2 6HT

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED F.T. GORDON (ELECTRICAL CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

12/11/0812 November 2008 SECRETARY APPOINTED GEMMA PROCTOR

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ANN HALL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY HALL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG HALL

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HALL / 01/07/2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: MERIDIAN CENTRE KING STREET OLDHAM LANCASHIRE OL8 1EZ

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

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

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 1 KIRKDALE DRIVE ROYTON OLDHAM LANCASHIRE OL2 5TG

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: MERIDIAN CENTRE KING STREET OLDHAM LANCASHIRE OL8 1EZ

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED F.T. GORDON CONSTRUCTION AND BUI LDING MAINTENANCE LIMITED CERTIFICATE ISSUED ON 20/03/97

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9425 August 1994 Incorporation

View Document


More Company Information