GUILD PROPERTIES LIMITED

Company Documents

DateDescription
02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HASMUKH CHANDEGRA / 01/12/2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY BRIDIE CHANDEGRA

View Document

28/05/0828 May 2008 SECRETARY APPOINTED HJS COMPANY SECRETARIAL SERVICES LTD

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 9 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9AA

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0219 September 2002 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