GP ASSET REALISATIONS LIMITED

Company Documents

DateDescription
04/06/144 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/144 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

25/10/1325 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/10/1325 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2013

View Document

25/07/1325 July 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/05/1310 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2013

View Document

06/12/126 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/11/126 November 2012 COMPANY NAME CHANGED GRAHAM PORTER PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM UNIT 1 SARAH COURT WEST MOOR PARK ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FD

View Document

30/10/1230 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/1230 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RONSON

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/103 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/097 February 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: UNIT 4 14-20 GUNHILLS LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3EB

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 � NC 10000/100000 02/05/03

View Document

04/06/034 June 2003 NC INC ALREADY ADJUSTED 02/05/03

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 2 HIGHFIELD ROAD DONCASTER SOUTH YORKSHIRE DN1 2UA

View Document

04/12/014 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/06/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99

View Document

17/11/9717 November 1997 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