GATT AND ASHBY DEVELOPMENTS LIMITED

Company Documents

DateDescription
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 mortgage documents registered before 1 January 1995

View Document

18/06/9318 June 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9019 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED
SOUTHERN HOMES (NEW DEVELOPMENTS
) LIMITED
CERTIFICATE ISSUED ON 28/12/89

View Document

11/12/8911 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM:
19 FARMCOMBE ROAD
WORTHING
WEST SUSSEX
BN11 2AY

View Document

06/03/896 March 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/04

View Document

30/06/8830 June 1988 WD 20/05/88 AD 12/05/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 COMPANY NAME CHANGED
AUTOJOG LIMITED
CERTIFICATE ISSUED ON 26/05/88

View Document

15/04/8815 April 1988 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