GARDE BIEN GROUP LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/03/132 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY NUGENT / 01/03/2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM
2ND FLOOR CHANTRY HOUSE 8-10 HIGH STREET
BILLERICAY
ESSEX
CM12 9BQ

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BERNADETTE NUGENT / 01/03/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY NUGENT AITCHINSON / 07/08/2010

View Document

28/09/1028 September 2010 SECRETARY APPOINTED KERRY NUGENT AITCHINSON

View Document

28/09/1028 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY BERNARD NUGENT

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED KERRY BERNADETTE NUGENT

View Document

05/02/105 February 2010 TERMINATE DIR APPOINTMENT

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY ALLEN

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY YVONNE ALLEN

View Document

19/08/0919 August 2009 SECRETARY APPOINTED BERNARD CHRISTOPHER NUGENT

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED ROBERT ALEKSANDER DAWSON

View Document

06/08/096 August 2009 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