GUILDHALL ASSET MANAGEMENT LTD

Company Documents

DateDescription
28/02/1428 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1329 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/136 June 2013 STATEMENT OF AFFAIRS/4.18

View Document

08/05/138 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2013

View Document

13/04/1213 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1213 April 2012 DECLARATION OF SOLVENCY

View Document

13/04/1213 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/11/1125 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/1018 May 2010 CORPORATE SECRETARY APPOINTED WELLINGTON HOUSE NOMINEES LIMITED

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM PEARCEY

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
263 FRIMLEY GREEN ROAD
FRIMLEY GREEN
CAMBERLEY
SURREY
GU16 6LD
UNITED KINGDOM

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH MORRIS / 16/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH MORRIS / 06/03/2010

View Document

29/01/1029 January 2010 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR TIMOTHY LLOYD DAVIES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARCEY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHER

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
21 GOLDNEY ROAD
CAMBERLEY
GU15 1EZ

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 COMPANY NAME CHANGED
GULDHALL CORPORATE TRUSTEES LTD
CERTIFICATE ISSUED ON 06/02/04

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 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