GASKELL CONTRACTS LIMITED

Company Documents

DateDescription
24/02/0924 February 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/0824 November 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

24/11/0824 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2008:LIQ. CASE NO.1

View Document

18/07/0818 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2008:LIQ. CASE NO.1

View Document

14/02/0814 February 2008 S/S CERT. RELEASE OF LIQUIDATOR

View Document

09/01/089 January 2008 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

09/01/089 January 2008 C/O - REPLACEMENT OF LIQUIDATOR

View Document

09/01/089 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

08/01/088 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/07/0713 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0711 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 3RD FLOOR WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

12/01/0612 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

12/01/0612 January 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/01/0612 January 2006 STATEMENT OF AFFAIRS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: CLAYTON BUSINESS PARK BLACKBURN ROAD ACCRINGTON LANCASHIRE BB5 5GT

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/0312 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/03/0312 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/03/0312 March 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED MODULUS FLOORING SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/02/03; RESOLUTION PASSED ON 19/02/03

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: WALTON HOUSE SYKE SIDE DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5YE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ALTER MEM AND ARTS 07/10/99 AGREEMENT 07/10/99

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document


More Company Information