GUARDIAN PROPERTIES LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 SOLVENCY STATEMENT DATED 03/01/12

View Document

05/01/125 January 2012 STATEMENT BY DIRECTORS

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 1

View Document

05/01/125 January 2012 REDUCE ISSUED CAPITAL 03/01/2012

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED JEREMY PETER SMALL

View Document

10/09/1010 September 2010 CORPORATE DIRECTOR APPOINTED GRE NOMINEE SHAREHOLDINGS LIMITED

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT AWFORD

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH WOOD

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JOHN WOOD / 23/04/2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED ROBERT FRANCIS AWFORD

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: ROYAL EXCHANGE LONDON EC3V 3LS

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 AUDITOR'S RESIGNATION

View Document

08/03/998 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED GUARDIAN PROPERTIES (HOLDINGS) L IMITED CERTIFICATE ISSUED ON 01/06/98

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 £ NC 2000000/5000000 20/1

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 20/12/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/951 March 1995 COMPANY NAME CHANGED GRE PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/03/95

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED

View Document

26/06/9226 June 1992

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991

View Document

28/07/9128 July 1991 S369(4) SHT NOTICE MEET 16/05/91

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/8815 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8711 December 1987 Resolutions

View Document

11/12/8711 December 1987 ADOPT MEM AND ARTS 161187

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8711 December 1987 WD 17/11/87 AD 16/11/87--------- £ SI 1499900@1=1499900 £ IC 100/1500000

View Document

10/12/8710 December 1987

View Document

10/12/8710 December 1987 Resolutions

View Document

10/12/8710 December 1987 NC INC ALREADY ADJUSTED 16/11/87

View Document

10/12/8710 December 1987 £ NC 116100/2000000

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED HEWSWOOD LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8330 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/06/8216 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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