GORDON LABORATORY GROUP LIMITED

Company Documents

DateDescription
24/12/1224 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1224 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/12/1116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011:LIQ. CASE NO.1

View Document

16/11/1016 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009156,00005799

View Document

16/11/1016 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/11/1012 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/11/1012 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

04/11/104 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM SALTERS LANE SEDGEFIELD STOCKTON TS21 3EA

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN HUDSON / 01/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON / 01/07/2010

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON / 01/07/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PETER GORDON

View Document

14/08/0914 August 2009 NC INC ALREADY ADJUSTED 08/01/09

View Document

14/08/0914 August 2009 ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 GBP NC 103903/507895 08/01/2009

View Document

29/01/0929 January 2009 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PAUL ALAN CONLEY

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/11/0723 November 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 AUDITOR'S RESIGNATION

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: WILLOW BRIDGE LETCH LANE CARLTON STOCKTON ON TEES CLEVELAND TS21 1EB

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 ADOPT ARTICLES 12/12/00

View Document

12/03/0112 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0112 March 2001 � NC 100000/103903 12/12/00

View Document

12/03/0112 March 2001 VARYING SHARE RIGHTS AND NAMES 12/12/00

View Document

12/03/0112 March 2001 S-DIV 31/07/00

View Document

12/03/0112 March 2001 S-DIV 12/12/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RE:AUTH TO POS/SECT 165 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9912 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9912 November 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/12/98

View Document

10/06/9910 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: G OFFICE CHANGED 09/11/98 PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA

View Document

09/09/989 September 1998 COMPANY NAME CHANGED TWP 78 LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/981 July 1998 Incorporation

View Document

01/07/981 July 1998 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