G & P BUILDING AND PLASTERING SERVICES LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2013

View Document

25/07/1225 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2012

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
13-17 PARADISE SQUARE
SHEFFIELD
SOUTH YORKSHIRE
S1 2DE

View Document

19/05/1019 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

19/05/1019 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/05/1019 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA MOY / 05/07/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOY / 05/07/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLYN KILNER / 05/07/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
CATHEDRAL CHAMBERS
18/24 CAMPO LANE
SHEFFIELD
S1 2EF

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 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