GORILLA HARDWARE LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1228 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012

View Document

28/11/1228 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2012

View Document

28/05/1228 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012

View Document

05/12/115 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2011

View Document

05/12/115 December 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

05/12/115 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011

View Document

05/12/115 December 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011

View Document

29/11/1129 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011

View Document

06/06/116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2011

View Document

07/12/107 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2010

View Document

11/01/1011 January 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM
39/43 BRIDGE STREET
SWINTON
MEXBOROUGH
SOUTH YORKSHIRE
S64 8AP
ENGLAND

View Document

28/11/0928 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/0928 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/0928 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM
UNIT 12B METCALFE DRIVE ALTHAM INDUSTRIAL ESTATE
ALTHAM
LANCASHIRE
BB5 5TU

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED GEOFFREY EDWARD GRIERSON

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED JAMIE LEE GOVIER

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
UNIT 9 TRAFALGAR COURT SOUTH
NELSON ROAD SOUTH NELSON
INDUSTRIAL ESTATE CRAMLINGTON
NORTHUMBERLAND
NE23 1WF

View Document

01/06/091 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

05/12/085 December 2008 SHARES SUB-DIVIDED INTO 50 SHARES @ 2P EACH 14/11/2008

View Document

05/12/085 December 2008 S-DIV

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE WHITE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED
QUALITY (SUPPLIES) DIRECT LIMITE
D
CERTIFICATE ISSUED ON 23/02/07

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
UNIT 8 MORGAN BUSINESS CENTRE
MYLORD CRESCENT, CAMPERDOWN
INDUSTRI, NEWCASTLE UPON TYNE
TYNE & WEAR NE12 5UJ

View Document

06/03/036 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996

View Document

12/01/9612 January 1996 Incorporation

View Document

12/01/9612 January 1996 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