GUILD GROUP LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

09/08/109 August 2010 SECRETARY APPOINTED OLIVIA JANE BENYON

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM HAMLET HOUSE BURES SUFFOLK CO8 5BD

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES WIGAN

View Document

20/07/1020 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA JANE BENYON / 07/11/2009

View Document

12/06/1012 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 28/06/02; NO CHANGE OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 25 EVERSLEIGH GARDENS UPMINSTER ESSEX RM14 1DP

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 Resolutions

View Document

23/02/0123 February 2001 Resolutions

View Document

23/02/0123 February 2001 Resolutions

View Document

23/02/0123 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/01/01

View Document

23/02/0123 February 2001 Resolutions

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED INSIDER PUBLISHING LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: G OFFICE CHANGED 16/02/00 55 GOWER STREET LONDON WC1E 6HQ

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 AMENDING 882R

View Document

23/08/9923 August 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/99

View Document

17/08/9917 August 1999 � NC 1000/228750 29/07/99

View Document

05/08/995 August 1999 RE SECT 320 29/07/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/99

View Document

05/08/995 August 1999 S-DIV 29/07/99

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 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