GARWILL PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
7-8 RALEIGH WALK
WATERFRONT 2000 BRIGANTINE PLACE
CARDIFF
CF10 4LN

View Document

27/02/1427 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1427 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1427 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MRS ANDREA JEAN WALLACE

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR ALWYN JOHN WILLIAMS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA WALLACE

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALWYN WILLIAMS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALWYN WILLIAMS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALWYN WILLIAMS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
C/O 6 RALEIGH WALK, WATERFRONT
2000, BRIGANTINE PLACE
CARDIFF
CF10 4LN

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JOHN WALLACE / 05/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALWYN JOHN WILLIAMS / 05/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 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