JOHN GRIFFITHS (HALE) LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1024 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/104 January 2010 APPLICATION FOR STRIKING-OFF

View Document

29/10/0929 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: G OFFICE CHANGED 28/04/97 452 MANCHESTER ROAD HEATON CHAPEL STOCKPORT CHESHIRE SK4 5DL

View Document

28/04/9728 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/10/9115 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 20 OLLERBARROW ROAD HALE ALTRINCHAM CHESHIRE WA15 9PP

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: G OFFICE CHANGED 21/02/89 VICTORIA HOUSE WELLINGTON STREET STOCKPORT SK1 3AD

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: G OFFICE CHANGED 22/04/87 1ST FLOOR VICTORIA HOUSE WELLINGTON STREET STOCKPORT SK1 3EQ

View Document

22/04/8722 April 1987 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: G OFFICE CHANGED 06/05/86 PICKFORD CHAMBERS 65 GREAT UNDERBANK STOCKPORT SK1 1NE

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