G C NETHERTON LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/08/1418 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/1418 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
15 HOCKLEY COURT
STRATFORD ROAD HOCKLEY HEATH
SOLIHULL
WEST MIDLANDS
B94 6NW

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 24/02/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY RYAN / 24/02/2014

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/12/1227 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/07/106 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

17/10/0917 October 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KING

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOWNER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GALLAGHER / 05/12/2006

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 30/06/2007

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED
08/11/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM:
WITAN GATE HOUSE
500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE MK9 1SH

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 ￯﾿ᄑ NC 1000/100000
08/11

View Document

21/11/0621 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0619 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED
SHOO 268 LIMITED
CERTIFICATE ISSUED ON 13/10/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 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