G.G. WILLIAMS & SONS LIMITED

Company Documents

DateDescription
23/04/1023 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK AVERY

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILLIAMS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARFIELD WILLIAMS

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WILLIAMS

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARFIELS WILLIAMS / 20/05/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: G OFFICE CHANGED 07/11/07 91 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HB

View Document

20/06/0720 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: G OFFICE CHANGED 08/06/01 OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 S366A DISP HOLDING AGM 25/05/01

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 Incorporation

View Document

25/05/0125 May 2001 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