G.G.L ELECTRICAL LTD

Company Documents

DateDescription
15/07/1915 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1915 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2018:LIQ. CASE NO.1

View Document

21/07/1721 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/05/2017:LIQ. CASE NO.1

View Document

06/06/166 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2016

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 FORGESIDE CWMBRAN NP44 3LN

View Document

01/06/151 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

01/06/151 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/151 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1513 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 16 COURT ROAD INDUSTRIAL ESTATE CWMBRAN GWENT NP44 3AS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY GARETH JEFFRIES

View Document

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM UNIT 111 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN GWENT NP44 5BG

View Document

03/02/113 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/10/1011 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 12

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLIVE EDWARDS / 08/02/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 111 SPRINGVALE INDUSTRIAL ESTATE CWMBRAN TORFAEN GWENT NP44 5BG

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 8 HILL TOP OLD CWMBRAN CWMBRAN TORFAEN NP44 3NS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR LEE EDWARDS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR GARETH JEFFRIES

View Document

14/01/0814 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 31 THE BEECHES CWMBRAN NP44 3LL

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 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