M A & M A GARNER LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 APPLICATION FOR STRIKING-OFF

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALVIN ARTHUR GARNER / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: G OFFICE CHANGED 11/09/03 CERTAX ACCOUNTING BEDFORD 50 HIGH STREET THURLEIGH BEDFORD MK44 2DS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 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