OLD GIROVEND LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/0925 September 2009 APPLICATION FOR STRIKING-OFF

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ARTICLES OF ASSOCIATION

View Document

27/12/0827 December 2008 COMPANY NAME CHANGED GIROVEND LIMITED CERTIFICATE ISSUED ON 29/12/08

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 TRANSACTION HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN

View Document

13/12/0513 December 2005 S366A DISP HOLDING AGM 05/12/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 WALKDEN HOUSE 3-10 MELTON STREET LONDON GREATER LONDON NW1 2EB

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED G2 INTEGRATED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/12/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED GIROVEND LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 GIROVEND HOUSE KNAVES BEECH BUSINESS CENTRE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PB

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECTION 320; ARRANGEMEN 27/06/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 COMPANY NAME CHANGED GIROVEND CASHLESS SYSTEMS (UK) L IMITED CERTIFICATE ISSUED ON 04/02/00

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 6 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY BATH ROAD SLOUGH SL1 6DQ

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED GIROVEND SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/973 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/09/96

View Document

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 15 CINNAMON ROW PLANTATION WHARF BATTERSEA LONDON SW11 3TW

View Document

31/01/9631 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: G OFFICE CHANGED 24/01/93 7 SOUTHAMPTON PLACE LONDON WC1A 2DR

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: G OFFICE CHANGED 26/03/90 176-178 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1HQ

View Document

19/03/9019 March 1990 01/03/90 FULL LIST NOF

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: G OFFICE CHANGED 11/10/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/09/8828 September 1988 COMPANY NAME CHANGED DINGLEMOOR LIMITED CERTIFICATE ISSUED ON 29/09/88

View Document

14/07/8814 July 1988 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