GX FLOAT CORP LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 04/08/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLIDAY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLIDAY

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 31 MORPETH TERRACE NORTH SHIELDS TYNE AND WEAR NE29 7AN

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR SIMON PETER DOWSON

View Document

13/08/0913 August 2009 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

04/08/094 August 2009 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