GRIFFIN HEATING ENGINEERS LTD

Company Documents

DateDescription
15/12/1015 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1015 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/08/1020 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2010

View Document

12/03/1012 March 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

20/01/1020 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM IRON GATE CRAFT CENTRE IRON GATE FARM UPPER BILLESLEY STRATFORD UPON AVON WARWICKSHIRE CV37 9RH

View Document

23/07/0923 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/0923 July 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/0923 July 2009 RESOLUTION INSOLVENCY:IN SPECIE

View Document

23/07/0923 July 2009 DECLARATION OF SOLVENCY

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR JODY DANIEL GRIFFIN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GRIFFIN

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR GARRETH AARON LEE GRIFFIN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GRIFFIN

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH GRIFFIN / 01/04/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 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