GHUMAN & SONS CONSTRUCTIONS LTD

Company Documents

DateDescription
28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GURPREET SINGH / 01/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY SIKANDER GHUMAN

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MISS GURPREET SINGH

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR KAMALJIT GHUMAN

View Document

08/10/088 October 2008 DIRECTOR APPOINTED GURPREET SINGH

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
23 ST. GREGORYS ROAD
MANCHESTER
M12 6FT

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 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