GUIDELINES (GERRARDS CROSS) LIMITED

Company Documents

DateDescription
19/10/1619 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1619 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/05/1618 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016

View Document

02/06/152 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
42 PACKHORSE ROAD
GERRARDS CROSS
BUCKS
SL9 8EB

View Document

22/04/1522 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

22/04/1522 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/1522 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FREDERICK HOBDEN / 22/06/2010

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK HOBDEN / 22/06/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA AUDREY WARD / 10/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK HOBDEN / 10/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER FREDERICK HOBDEN / 10/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: G OFFICE CHANGED 21/06/90 C/O AVERBACH HOPE 58-60 BERNERS STREET LONDON W1P 3AE

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/03/8817 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/8817 March 1988 ALTER MEM AND ARTS 040288

View Document

02/02/882 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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