T. E. GARDNER & SONS LTD

Company Documents

DateDescription
03/05/113 May 2011 STRUCK OFF AND DISSOLVED

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM WOODBURY HOUSE EXTON EXETER DEVON EX3 0PW

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/01/0418 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0418 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 C/O M J SMITHS & CO WOODBURY HOUSE GREEN LANE EXTON EXETER EX3 0PW

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: G OFFICE CHANGED 23/12/02 THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 Incorporation

View Document

17/12/0217 December 2002 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