GX PROPERTY LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/1316 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/09/1316 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2010

View Document

13/04/1013 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010

View Document

19/03/0919 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/0919 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/0919 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
THE KING OF PRUSSIA
BLACKPOND LANE
FARNHAM ROYAL
SLOUGH
SL2 3EG

View Document

11/06/0811 June 2008 NC INC ALREADY ADJUSTED 22/03/08

View Document

11/06/0811 June 2008 GBP NC 100000/1000000
22/03/2008

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOOT

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/08/0523 August 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
THE WILLOW 19 HOWARDS THICKET
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 7NT

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/11/002 November 2000 Incorporation

View Document

02/11/002 November 2000 SECRETARY RESIGNED

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