GWYNEDD SKIP HIRE LIMITED

Company Documents

DateDescription
11/02/1311 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/02/1311 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2013

View Document

14/08/1214 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/08/1214 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2012

View Document

22/05/1222 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2012

View Document

23/01/1223 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/01/1212 January 2012 NOTICE OF EXTENSION OF TIME PERIOD

View Document

21/12/1121 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM LON HEN FELIN CIBYN INDUSTRIAL ESTATE CAERNAFON GWYNEDD LL55 2BD

View Document

27/10/1127 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY MARGARET O'GRADY

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: YEW TREE HOUSE PANT OSWESTRY SHROPSHIRE SY10 9QF

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: LON HEN FELIN CIBYN INDUSTRIAL ESTATE CAERNARFON GWYNEDD LL55 2BD

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: SUITE 150 1 SILK HOUSE, PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ

View Document

01/09/031 September 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: CIBYN INDUSTRIAL ESTATE CAERNARVON GWYNEDD LL55 2BD

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/036 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 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