PAUL BLEASDALE GFT LTD

Company Documents

DateDescription
21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1210 February 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 31 ELM STREET COLNE LANCASHIRE BB8 0RQ UNITED KINGDOM

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 PREVEXT FROM 31/07/2009 TO 31/08/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 SECRETARY APPOINTED CLARE NICOLETTE BRACEWELL

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED PAUL BLEASDALE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

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