VAN GAVER PROPERTIES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS VAN GAVER

View Document

13/01/1413 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 CURRSHO FROM 31/07/2012 TO 31/01/2012

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 50 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES VAN GAVER / 16/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOHN VAN GAVER / 16/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/10/954 October 1995 £ IC 4080/3530 20/07/95 £ SR 550@1=550

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 17/07/95

View Document

04/10/954 October 1995 550 £1 SHS 17/07/95

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/09/9021 September 1990 AUDITOR'S RESIGNATION

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

20/08/8620 August 1986 RETURN MADE UP TO 05/11/85; FULL LIST OF MEMBERS

View Document

05/05/835 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

13/03/6113 March 1961 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