GRIFFITHS INGS PROPERTY LAWYERS LTD.

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-07-30

View Document

04/10/234 October 2023 Liquidators' statement of receipts and payments to 2023-07-30

View Document

23/06/2323 June 2023 Registered office address changed from 2 Soverign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-23

View Document

06/10/226 October 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWELLS

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS CLARE TOUHIG-GAMBLE

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/12/1617 December 2016 DIRECTOR APPOINTED WILLIAM RHODRI HOWELLS

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073097230002

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY GRIFFITHS

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED NICHOLAS O SULLIVAN

View Document

27/08/1527 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RICH

View Document

06/09/126 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 COMPANY NAME CHANGED GI PROPERTY LAWYERS LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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