GYH OPERATIONS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EUSTACE

View Document

24/07/1024 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 APPLICATION FOR STRIKING-OFF

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/1013 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HARDWICK

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 7 GARDINER CLOSE ABINGDON OXON OX14 3YA

View Document

09/06/099 June 2009 DIRECTOR APPOINTED DUDLEY CHRISTIAN HARDWICK

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 6 DRAYCOTT BUSINESS VILLAGE MORETON IN MARSH GLOUCESTERSHIRE GL56 9JY

View Document

09/06/099 June 2009 DIRECTOR RESIGNED DOUGLAS HARDWICK

View Document

24/04/0924 April 2009 SECRETARY APPOINTED TIMOTHY EUSTACE

View Document

10/03/0910 March 2009 SECRETARY RESIGNED PETER CRESSWELL

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS BRADLEY HARDWICK

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS DOUGLAS HARDWICK

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

08/01/088 January 2008 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