G.S. CULL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM ELMWOOD HOUSE CHURCH LANE NEW MILLS HIGH PEAK SK22 4NP

View Document

25/05/1125 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 21 February 2007 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY CULLEN / 01/10/2009

View Document

08/02/118 February 2011 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 21 February 2009 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 21 February 2008 with full list of shareholders

View Document

16/03/0616 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: G OFFICE CHANGED 24/02/03 THE GRANGE LANESIDE ROAD NEW MILLS, HIGH PEAK SK22 4JU

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/08/0216 August 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: G OFFICE CHANGED 14/08/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/0221 June 2002 APPLICATION FOR STRIKING-OFF

View Document

21/02/0221 February 2002 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