G.K.D. BUILDING SERVICES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.2

View Document

13/01/1113 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

04/01/114 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

04/01/114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009566,00002563

View Document

04/01/114 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 305 UPPER TOWN STREET BRAMLEY LEEDS WEST YORKSHIRE LS13 3JT

View Document

14/10/1014 October 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009566,00002563

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR JACKSON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODGER WAKEFORD / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 30/11/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

07/05/987 May 1998

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED GREENWHIT LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: G OFFICE CHANGED 23/04/98 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 07/04/98

View Document

23/04/9823 April 1998 S369(4) SHT NOTICE MEET 07/04/98

View Document

23/04/9823 April 1998 S386 DISP APP AUDS 07/04/98

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 07/04/98

View Document

23/04/9823 April 1998 S80A AUTH TO ALLOT SEC 07/04/98

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9820 February 1998 Incorporation

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