GORDON DAVIS(CHEMISTS)LTD

Company Documents

DateDescription
18/05/1218 May 2012 ORDER OF COURT - RESTORATION

View Document

15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORKES / 31/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2010

View Document

07/09/107 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORKES / 01/09/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR PETER DAVID BATTY

View Document

20/05/0920 May 2009 Appointment Terminate, Director Jonathan David Brocklehurst Logged Form

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

02/04/092 April 2009 DIRECTOR RESIGNED JONATHAN BROCKLEHURST

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY ENGLAND

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 11/01/08

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 S366A DISP HOLDING AGM 11/04/07 S252 DISP LAYING ACC 11/04/07 S386 DISP APP AUDS 11/04/07

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 11/01/07 TO 30/06/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT D ROSEBERY ROAD, ANSTEY LEICESTER LEICESTERSHIRE LE7 7EL

View Document

15/09/0615 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 11/01/07

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 AUDITOR'S RESIGNATION

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: G OFFICE CHANGED 13/01/00 62,CANNOCK STREET LEICESTER LE4 7HR

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

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

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

05/03/975 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9615 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ALTER MEM AND ARTS 23/10/91

View Document

01/11/911 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9023 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 31/01/89 FULL LIST NOF

View Document

31/08/8931 August 1989 ALTER MEM AND ARTS 140889

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/07/884 July 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: G OFFICE CHANGED 17/08/87 21 NEW WALK LEICESTER LE1 6TE

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 29/11/85; FULL LIST OF MEMBERS

View Document

19/04/8619 April 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/8514 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

03/08/843 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

09/12/839 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

15/04/8215 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

19/01/8119 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

19/12/7919 December 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

20/05/6420 May 1964 CERTIFICATE OF 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