G & H BUILDING AND INTERIORS LIMITED

Company Documents

DateDescription
23/02/1223 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008611,00009572

View Document

23/02/1223 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 265 BEDFORD ROAD KEMPSTON BEDFORD MK42 8BS

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED SAMANTHA JANE BYRNE

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS GRIFFITHS / 01/11/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE BYRNE / 01/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS HAMILTON / 01/11/2010

View Document

31/08/1031 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED G & H INTERIORS LIMITED CERTIFICATE ISSUED ON 28/07/10

View Document

05/05/105 May 2010 CURREXT FROM 30/06/2010 TO 31/10/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED GARETH THOMAS GRIFFITHS LOGGED FORM

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 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