GROGAN CULLING LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/0915 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/07/0914 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/092 July 2009 APPLICATION FOR STRIKING-OFF

View Document

18/08/0718 August 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RECEIVER CEASING TO ACT

View Document

24/07/0624 July 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004

View Document

30/03/0430 March 2004 COMPANY NAME CHANGED GINCLUB LIMITED CERTIFICATE ISSUED ON 30/03/04

View Document

24/03/0324 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED GROGAN CULLING & DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 27/11/02

View Document

03/09/023 September 2002 £ NC 1000/100000 30/07

View Document

09/08/029 August 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 67A CROMWELL STREET NOTTINGHAM NG7 4GJ

View Document

20/08/9220 August 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/04/912 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: 71 CROMWELL STREET NOTTINGHAM NG7 4GJ

View Document

20/04/9020 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8819 July 1988 COMPANY NAME CHANGED POINTURGENT LIMITED CERTIFICATE ISSUED ON 20/07/88

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 REGISTERED OFFICE CHANGED ON 18/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/06/8816 June 1988 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