GALLEY DEVELOPERS LIMITED

Company Documents

DateDescription
07/07/107 July 2010 ORDER OF COURT TO WIND UP

View Document

23/06/1023 June 2010 ORDER OF COURT TO WIND UP

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOBBS

View Document

08/04/108 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY KEVIN PEARSON

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM, 37 WARREN STREET, LONDON, W1T 6AD

View Document

29/04/0829 April 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/07/0718 July 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RO CHANGE-SEC FILE 287 24/11/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
86A EDGWARE WAY, EDGWARE, MIDDLESEX HA8 8JS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED
BOXMOOR HOMES LIMITED
CERTIFICATE ISSUED ON 25/03/04

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM:
HAMPTON HOUSE, OLD HAM ROAD, MIDDLETON, MANCHESTER M24 1GT

View Document

11/11/0211 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

04/09/024 September 2002 CHANGE OF ACC REF DATE 30/06/02

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM:
HAMPTON HOUSE, OLDHAM ROAD, MIDDLETON, MANCHESTER M24 1GT

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 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