GUARDIAN GROUP PLC

Company Documents

DateDescription
22/09/1022 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1022 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 53 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LG

View Document

13/06/9613 June 1996 RETURN MADE UP TO 11/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9613 June 1996

View Document

04/04/954 April 1995 APPOINTMENT OF LIQUIDATOR

View Document

04/04/954 April 1995 APPOINTMENT OF LIQUIDATOR

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

01/11/941 November 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

07/06/947 June 1994 AUDITOR'S RESIGNATION

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: NICOSIA HOUSE, 30.CYPRUS ROAD, BURGESS HILL, WEST SUSSEX. RH15 8DX

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

21/08/9221 August 1992 COMPANY NAME CHANGED ASSOCIATED ENERGY SERVICES PLC CERTIFICATE ISSUED ON 24/08/92

View Document

19/08/9219 August 1992 CONVE 03/08/92

View Document

18/08/9218 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/92

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

11/08/9211 August 1992

View Document

11/08/9211 August 1992 RETURN MADE UP TO 11/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9211 August 1992

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992

View Document

04/07/924 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

21/05/9221 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 1/3,HALE LANE, MILL HILL, LONDON. NW7 3NU

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 05/03/92

View Document

12/03/9212 March 1992 S-DIV CONVE 05/03/92

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 S-DIV 05/03/92

View Document

12/03/9212 March 1992 £ NC 1850000/2412920 05/03/92

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 AUDITOR'S RESIGNATION

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9114 October 1991 RETURN MADE UP TO 11/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9114 October 1991

View Document

26/09/9126 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/91

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 RETURN MADE UP TO 11/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

04/07/904 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/90

View Document

29/06/9029 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: GRIFFIN MILL LONDON ROAD THRUPP STROUD, GLOUCESTERSHIRE

View Document

18/12/8918 December 1989 £ NC 500000/1850000 11/12/89

View Document

18/12/8918 December 1989 NC INC ALREADY ADJUSTED 11/12/89

View Document

13/12/8913 December 1989 PROSPECTUS

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 22/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/894 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: HILLSIDE WORKS CHALFORD HILL STROUD GLOS

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 16/03/88; BULK LIST AVAILABLE SEPARATELY

View Document

10/02/8810 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 10/04/87; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/8717 July 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

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