GRIFFITH & THOMAS (INSTRUMENTS) LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 PREVEXT FROM 30/06/2014 TO 31/07/2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITH

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MYRDDIN GRIFFITH

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY MERYL SHARLAND

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITH / 17/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 27 PARK STREET GRIFFITHSTOWN PONTYPOOL TORFAEN NP4 5HR

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 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