GUIDANCE MANUFACTURING LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/07/148 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/06/1312 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR RUSSELL WILLIAM JAMES MILES

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT ASHBY

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHBY

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERLING ASHBY / 29/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERLING ASHBY / 16/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM THOMAS HALLSWORTH ROBERTS / 16/05/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ERLING ASHBY / 29/04/2010

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED
GCS MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 28/12/05

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED
G.C.S. SAEF LIMITED
CERTIFICATE ISSUED ON 17/06/03

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 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