GRIFFITHS AND GOTTSCHALK LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 CHANGE OF NAME 19/11/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 SAIL ADDRESS CREATED

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK GRIFFITHS / 02/10/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VERENA GRIFFITHS / 27/03/2008

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: G OFFICE CHANGED 20/09/99 FLAT 4 10 ALFRED STREET BATH BA1 2QV

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: G OFFICE CHANGED 17/02/98 28 BLOOMFIELD AVENUE BATH BA2 3AB

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: G OFFICE CHANGED 28/11/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/11/9728 November 1997 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 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