GRESHAM WOOD TECHNICAL FURNITURE & DESIGN LIMITED

Company Documents

DateDescription
09/02/169 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1511 November 2015 APPLICATION FOR STRIKING-OFF

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
4 OASTHOUSE COURT
SAFFRON WALDEN
ESSEX
CB10 1DX

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
UNIT 7B QUADRANT BUSINESS CENTRE
SALUSBURY ROAD
LONDON
NW6 6RJ

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE RUTSON / 27/06/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH RUTSON / 27/06/2012

View Document

26/11/1226 November 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 68 BENTFIELD ROAD STANSTED ESSEX CM24 8HS

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PEARSON / 04/08/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE RUTSON / 04/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RUTSON / 05/08/2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 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