GROUPE CHEZ GERARD LIMITED

Company Documents

DateDescription
26/03/1226 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON

View Document

24/06/1124 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMERSON

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR SIMON GEORGE ROWE

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR WILLIAM ROLLASON

View Document

23/11/1023 November 2010 CURREXT FROM 29/06/2010 TO 29/12/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

08/07/108 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MATTHEW CHARLES EMERSON

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 22/06/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 PREVSHO FROM 30/06/2008 TO 29/06/2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD DARWIN

View Document

06/06/086 June 2008 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS BASING LOGGED FORM

View Document

06/06/086 June 2008 DIRECTOR APPOINTED PETER HILL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BASING

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BASING / 29/09/2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 25/06/06

View Document

27/11/0627 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

16/09/0516 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/05/0519 May 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/05/0519 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 REREG PLC-PRI 19/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 27/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: G OFFICE CHANGED 06/02/04 8 SHELTON STREET LONDON WC2H 9UW

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 15/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

31/03/0331 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0330 January 2003 RE MARKET PURCH S166 20/11/02

View Document

26/10/0226 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 15/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 FULL GROUP ACCOUNTS MADE UP TO 25/06/00

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 15/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 ALTERARTICLES29/11/99

View Document

16/12/9916 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/99

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/996 December 1999 FULL GROUP ACCOUNTS MADE UP TO 26/06/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: G OFFICE CHANGED 16/07/99 8 UPPER ST MARTINS LANE LONDON WC2H 9EN

View Document

16/04/9916 April 1999 RETURN MADE UP TO 15/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/98

View Document

18/11/9818 November 1998 FULL GROUP ACCOUNTS MADE UP TO 28/06/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 SHARES AGREEMENT OTC

View Document

14/04/9814 April 1998 RETURN MADE UP TO 15/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL GROUP ACCOUNTS MADE UP TO 29/06/97

View Document

27/11/9727 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/97

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: G OFFICE CHANGED 14/07/97 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/9621 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/11/96

View Document

21/11/9621 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 23/06/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 15/03/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/03/95; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/956 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/11/95

View Document

06/12/956 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/95

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 25/06/95

View Document

28/07/9528 July 1995 � NC 6223704/6685127 14/07/95

View Document

28/07/9528 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/07/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/09/9423 September 1994 SHARES AGREEMENT OTC

View Document

29/07/9429 July 1994 SHARES AGREEMENT OTC

View Document

06/04/946 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/94

View Document

06/04/946 April 1994 NC INC ALREADY ADJUSTED 22/03/94

View Document

06/04/946 April 1994 AQ OF SHRS CAPITAL 21/03/94

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 LISTING OF PARTICULARS

View Document

22/03/9422 March 1994 APPLICATION COMMENCE BUSINESS

View Document

22/03/9422 March 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/03/9415 March 1994 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