DANIEL C. GRIFFITH HOLDINGS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/146 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/06/1412 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1411 June 2014 DECLARATION OF SOLVENCY

View Document

11/06/1411 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
2 PERRY ROAD
WITHAM
ESSEX
CM8 3TU

View Document

07/06/147 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1422 April 2014 STATEMENT BY DIRECTORS

View Document

22/04/1422 April 2014 SOLVENCY STATEMENT DATED 31/03/14

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 1

View Document

22/04/1422 April 2014 31/03/2014

View Document

23/09/1323 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NC INC ALREADY ADJUSTED 23/03/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 2 PERRY ROAD WITHAM ESSEX CM8 3TU

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

29/03/0629 March 2006 � NC 550000/10000000 23/

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: G OFFICE CHANGED 03/11/05 389 CHISWICK HIGH ROAD LONDON W4 4AL

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NOTICE OF MEETING WAIVE 30/10/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/991 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/991 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/991 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/991 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/991 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: G OFFICE CHANGED 23/11/98 2 PERRY ROAD WITHAM ESSEX CM8 3TU

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 ADOPT MEM AND ARTS 05/02/96

View Document

15/09/9515 September 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/08/936 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 28/04/93

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9218 September 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9218 September 1992 MEMO RE FINANCIAL ASSISTANCE

View Document

17/09/9217 September 1992 AUDITOR'S RESIGNATION

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: G OFFICE CHANGED 11/05/90 50 STRATTON STREET LONDON W1X 5FL

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 LODDON HOUSE LODDON NORFOLK NR14 6JQ

View Document

05/10/895 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

11/05/8711 May 1987 AUDITOR'S RESIGNATION

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: G OFFICE CHANGED 22/01/87 CASTLE HOUSE 89 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF

View Document

20/10/8620 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

24/08/8324 August 1983 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