GWINNETT DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CELIA JANE SMALLMAN / 16/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CELIA JANE SMALLMAN / 02/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MYRA SMITH SAVAGE / 02/02/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/02/063 February 2006 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