G & G EXPRESS LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM CERTAX ACCOUNTING 295A SUNDERLAND ROAD SOUTH SHIELDS TYNE & WEAR NE34 6RB

View Document

16/07/0816 July 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0829 May 2008 APPLICATION FOR STRIKING-OFF

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 UNIT 1 + 2 KITCHING ROAD NORTHWEST INDUSTRIAL ESTATE PETERLEE CO DURHAM SR8 2HP

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

09/01/069 January 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