G.N. DEV CONSTRUCTION LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 APPLICATION FOR STRIKING-OFF

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/04/148 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMARJEET SIDHU

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR JAGDEV SINGH SIDHU

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
110 VIGLEN HOUSE
ALPERTON LANE
WEMBLEY
MIDDLESEX
HA0 1HD
UNITED KINGDOM

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEV SIDHU

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS AMARJEET SIDHU

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR AMARJEET SIDHU

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DEV SIDHU

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 0NN UNITED KINGDOM

View Document

09/06/119 June 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MRS AMARJEET KAUR SIDHU

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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