GUILD DRIVER SERVICES LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/02/128 February 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GEORGE CURNOCK / 01/08/2010

View Document

03/11/103 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 DIRECTOR'S PARTICULARS SHAUN CURNOCK

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: 1 GUILD AVENUE LEAMORE WALSALL WEST MIDLANDS WS3 1JF

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: BALDWIN & COMPANY 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/09/041 September 2004 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