GARDEN-TECHNOLOGY LIMITED

Company Documents

DateDescription
03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY GOODING / 13/05/2013

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WESLEY LEE PLEWS / 18/03/2013

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WESLEY LEE PLEWS / 17/07/2012

View Document

11/07/1211 July 2012 SECOND FILING WITH MUD 14/05/12 FOR FORM AR01

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN PLEWS

View Document

03/01/123 January 2012 SECRETARY APPOINTED ANJA GOODING

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/05/1027 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN WESLEY LEE PLEWS / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WESLEY LEE PLEWS / 14/05/2010

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JULIAN WESLEY LEE PLEWS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
TECHNOLOGY HOUSE, STAVERTON, TECHNOLOGY PARK, GLOUCESTER ROAD, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE GL51 0SS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

21/08/0121 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED
11/11/99

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 ADOPTARTICLES11/11/99

View Document

05/12/995 December 1999 SECTION 94 11/11/99

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED
PATHCROWN LIMITED
CERTIFICATE ISSUED ON 12/11/99

View Document

21/09/9921 September 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