GRAHAM JAMES PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1311 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2011

View Document

08/11/118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

17/11/1017 November 2010 STATEMENT OF AFFAIRS/4.19

View Document

17/11/1017 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/11/1017 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM
110 WHITCHURCH ROAD
CARDIFF
CF14 3LY

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA STANLEY

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ANN STANLEY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN STANLEY / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JAMES BIBBY / 05/10/2009

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM:
COILCOLOR BUILDING
WHITEHEAD ESTATE DOCKS WAY
NEWPORT
NP20 2NW

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0221 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM:
COILCOLOUR BUILDING
WHITEHEAD ESTATE
DOCKS WAY
NEWPORT GWENT NP9 2NF

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 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