GRIFF DAVIES LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013

View Document

29/10/1229 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2012

View Document

21/06/1221 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/10/113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009191,00006769

View Document

03/10/113 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/10/113 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL GRANT WEEDON / 30/08/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL GRANT WEEDON / 30/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT WEEDON / 30/08/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM VIADUCT ROAD GWAELOD Y GARTH CARDIFF CF15 9JN

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASTRID MORGAN

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED ASTRID MARY MORGAN

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRANT WEEDON / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WEEDON

View Document

17/06/1017 June 2010 10/05/10 NO CHANGES

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED GRIFF DAVIES & SONS MOTORS LIMIT ED CERTIFICATE ISSUED ON 17/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/06/03

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: LAWRENCE COURT BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS GWENT NP1 8D

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/08/998 August 1999 ALTER MEM AND ARTS 13/07/99

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 10/05/97; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/12/9613 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/08/961 August 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/07/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: LAWRENCE GARAGE BRYNHYFRYD MILL ROAD CAERPHILLY GLAM

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/06/913 June 1991 S252 DISP LAYING ACC 22/05/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

20/11/6120 November 1961 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