GALAFERN LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 30/06/07 PARTIAL EXEMPTION

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 01/08/00

View Document

21/08/0021 August 2000 � NC 100/50000 01/08/

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: G OFFICE CHANGED 31/05/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 ALTER MEMORANDUM 16/05/00

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0017 April 2000 Incorporation

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