GUNTHORPE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
10/04/1110 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1110 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006835,00009250,00008930

View Document

10/11/1010 November 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009250

View Document

10/11/1010 November 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 20-22 HIGH STREET ARNOLD NOTTINGHAM NG5 7DZ

View Document

23/02/1023 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006835,00009250

View Document

23/02/1023 February 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/092 October 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE BOSTOCK / 14/08/2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOSTOCK / 14/08/2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED GUNTHORPE TEXTILE COMPANY LIMITE D CERTIFICATE ISSUED ON 18/11/03

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: G OFFICE CHANGED 31/12/02 EAKRING ROAD BILSTHORPE NEWARK NOTTINGHAMSHIRE NG22 8PY

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU

View Document

11/09/9611 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

07/09/937 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

05/09/915 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: G OFFICE CHANGED 04/07/86 514 BERRIDGE ROAD BASFORD NOTTINGHAM

View Document

20/03/8120 March 1981 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