GU14SF2 PLC

Company Documents

DateDescription
19/12/1119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1119 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2011

View Document

26/10/1026 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2010

View Document

17/05/1017 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009:AMENDING FORM

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/10/0828 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/0828 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/0828 October 2008 DECLARATION OF SOLVENCY

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM CRYSTAL GATE 28-30 WORSHIP STREET LONDON EC2A 2AH

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED STEPHEN CRADICK CLARK KENNY

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 APPLICATION COMMENCE BUSINESS

View Document

15/05/0715 May 2007 Application to commence business

View Document

15/05/0715 May 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 302 COPPERGATE HOUSE LONDON E1 7NJ

View Document

04/07/064 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED RH164QX2 PLC CERTIFICATE ISSUED ON 23/06/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 Incorporation

View Document

19/04/0619 April 2006 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