GVA DORMANT NO.3 LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED GVA WORLDWIDE LIMITED CERTIFICATE ISSUED ON 16/11/12

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNETT

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BARNETT / 19/10/2009

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP FLETCHER WHIPP / 19/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW STRINGER / 19/10/2009

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: C/O GVA GRIMLEY, 3 BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

14/11/0214 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 10 STRATTON STREET LONDON W1X 5FD

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED PROPTAX LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/02/9824 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 RETURN MADE UP TO 12/10/95; CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992

View Document

01/05/911 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 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