GATEWAY AUTOS (MANCHESTER) LIMITED

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

17/08/1017 August 2010 ORDER OF COURT - RESTORATION

View Document

04/10/084 October 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/084 July 2008 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/06/0725 June 2007 ADMINISTRATION TO CVL

View Document

26/03/0726 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/02/078 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/11/0620 November 2006 RESULT OF MEETING OF CREDITORS

View Document

26/10/0626 October 2006 STATEMENT OF PROPOSALS

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: UNITS 2-6 TRAFFORD DISTRIBUTION CENTRE TENAX ROAD, TRAFFORD PARK MANCHESTER LANCASHIRE M17 1JT

View Document

04/09/064 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 30/10/00 TO 30/04/01

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/07/9730 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: THE WHARF KNOTT MILL CHESTER RD MANCHESTER M15 4QB

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/07/8715 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

21/06/8521 June 1985 ALTER MEM AND ARTS

View Document

04/10/774 October 1977 CERTIFICATE OF INCORPORATION

View Document

04/10/774 October 1977 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