GWALLT GAN DELYTH LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

05/12/175 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 20 AMMANFORD ROAD TYCROES AMMANFORD CARMARTHENSHIRE SA18 3QJ

View Document

01/03/111 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DELYTH WYNNE DAVIES / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DELYTH WYNNE DAVIES / 16/12/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 12 AMMANFORD ROAD TYCROES AMMANFORD CARMARTHENSHIRE SA18 3QJ

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: G OFFICE CHANGED 14/01/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information