GAELFORCE LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: SHEPHERDS COTTAGE HIGH STREET, SWINESHEAD BEDFORDSHIRE MK44 2AA

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0227 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 8 LYSANDER MEWS LYSANDER GROVE LONDON N19 3QP

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 COMPANY NAME CHANGED SANDCLEVE LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 3 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 Incorporation

View Document

11/10/9911 October 1999 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