GLADSTONE HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 STRUCK OFF AND DISSOLVED

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 18/09/06; NO CHANGE OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 18/09/05; NO CHANGE OF MEMBERS

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 £ NC 1000/100000 18/09

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

18/09/0118 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 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