A GIFFORD TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
19/09/1719 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1724 June 2017 APPLICATION FOR STRIKING-OFF

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 8 ST. PAULS ROAD SOUTHVILLE BRISTOL BS3 1AH

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / THERESA WEBBER / 01/07/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIFFORD / 01/07/2014

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 1 KESWICK GARDENS PILL BRISTOL BS20 0DR

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 50 DOWN ROAD PORTISHEAD NORTH SOMERSET BS20 8BH

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIFFORD / 02/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 14 MOOR GREEN AXBRIDGE SOMERSET BS26 2BD

View Document

29/10/9829 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/09/9712 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 COMPANY NAME CHANGED ALLENDALE FINANCE LIMITED CERTIFICATE ISSUED ON 07/11/95

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 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