S C GORDON LIMITED

Company Documents

DateDescription
09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

14/10/1514 October 2015 ORDER OF COURT - RESTORATION

View Document

01/12/061 December 2006 DISSOLVED

View Document

01/09/061 September 2006 ADMINISTRATION TO DISSOLUTION

View Document

24/01/0624 January 2006 STATEMENT OF PROPOSALS

View Document

17/01/0617 January 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

13/12/0513 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 10 COSGROVE WAY LUTON BEDS LU1 1XL

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/05/0511 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

04/06/044 June 2004 £ NC 10000/110000 18/12

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

04/06/044 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/025 May 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

05/05/025 May 2002 £ NC 5000/10000 20/03/02

View Document

01/05/021 May 2002 ALTER MEM AND ARTS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: BILTON WAY DALLOW ROAD LUTON BEDS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

13/03/8413 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/84

View Document

11/11/8311 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

02/07/692 July 1969 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/697 January 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/697 January 1969 CERTIFICATE OF INCORPORATION

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