GORDON DAVIS LIMITED

Company Documents

DateDescription
19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM
218 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE
LOUGHTON
IG10 3TZ

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
218 GRANGEWOOD HOUSE
OAKWOOD HILL INDUSTRIAL ESTATE
LOUGHTON
ESSEX
IG10 3TZ

View Document

10/01/1810 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/08/162 August 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
310E EAST WING
STERLING HOUSE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
318 EAST WING STERLING HOUSE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS
UNITED KINGDOM

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
13-17 HIGH BEECH ROAD
LOUGHTON
ESSEX
IG10 4BN

View Document

10/03/1010 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN ALEXANDER / 18/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/04/033 April 2003 DIRECTORS ALLOT SHARES 08/01/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM:
31-33 BONDWAY
LONDON
SW8 1SJ

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 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