GALVINS OF LISKEARD LIMITED

Company Documents

DateDescription
15/09/1115 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1115 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009704,00006115

View Document

24/06/1024 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM MARKET APPROACH DEAN STREET LISKEARD CORNWALL PL14 4AJ

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0421 April 2004 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