G.S. DERRICK & SONS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/0924 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/0915 March 2009 APPLICATION FOR STRIKING-OFF

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM 1ST FLOOR OFFICE SUITE 146B HIGH STREET PORTISHEAD BRISTOL BS20 8RE

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TINA DERRICK / 01/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN DERRICK / 01/10/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/03/0814 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 61 HIGHDALE AVENUE CLEVEDON NORTH SOMERSET BS21 7LU

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 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