Gweco 149 LTD
AFFINITY BUYING GROUP LIMITED
GIFFORDS SPECIALITY FINE FOODS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04157827 |
Record last updated | Monday, November 6, 2017 5:43:29 PM UTC |
Official Address | 2 a c Court High Street Thames Ditton Surrey Kt70sr There are 294 companies registered at this street |
Postal Code | KT70SR |
Sector | limit |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 1, 2011 | Second notification of strike-off action in london gazette | |
Registry | Nov 16, 2010 | First notification of strike - off in london gazette | |
Registry | Nov 3, 2010 | Striking off application by a company | |
Registry | Mar 19, 2010 | Annual return | |
Financials | Jan 30, 2010 | Annual accounts | |
Registry | Apr 3, 2009 | Annual return | |
Registry | Apr 1, 2009 | Change of name certificate | |
Registry | Apr 1, 2009 | Company name change | |
Registry | Mar 26, 2009 | Declaration that part of the property or undertaking charges | |
Financials | Mar 4, 2009 | Annual accounts | |
Registry | Feb 23, 2009 | Appointment of a secretary | |
Registry | Feb 20, 2009 | Appointment of a person as Secretary | |
Registry | Dec 10, 2008 | Appointment of a director | |
Registry | Dec 5, 2008 | Change of name certificate | |
Registry | Dec 5, 2008 | Company name change | |
Registry | Nov 7, 2008 | Change in situation or address of registered office | |
Registry | Sep 25, 2008 | Appointment of a director | |
Registry | Sep 16, 2008 | Resignation of a secretary | |
Registry | Sep 15, 2008 | Appointment of a secretary | |
Registry | Sep 8, 2008 | Three appointments: 3 companies | |
Registry | May 20, 2008 | Annual return | |
Financials | Feb 20, 2008 | Annual accounts | |
Registry | Feb 15, 2007 | Annual return | |
Financials | Nov 9, 2006 | Annual accounts | |
Registry | Feb 20, 2006 | Annual return | |
Financials | Sep 13, 2005 | Annual accounts | |
Registry | Mar 8, 2005 | Annual return | |
Financials | Aug 26, 2004 | Annual accounts | |
Financials | May 5, 2004 | Annual accounts 4157... | |
Registry | Mar 2, 2004 | Annual return | |
Registry | Nov 10, 2003 | Change in situation or address of registered office | |
Registry | Mar 17, 2003 | Annual return | |
Financials | Oct 4, 2002 | Annual accounts | |
Registry | Aug 30, 2002 | Resignation of a director | |
Registry | Aug 23, 2002 | Resignation of one Buying Director and one Director (a man) | |
Registry | Mar 29, 2002 | Resignation of a secretary | |
Registry | Mar 12, 2002 | Appointment of a secretary | |
Registry | Mar 6, 2002 | Resignation of one Director (a man) and one Secretary (a man) | |
Registry | Feb 26, 2002 | Annual return | |
Registry | Jan 24, 2002 | Appointment of a woman as Secretary | |
Registry | Dec 3, 2001 | Change of accounting reference date | |
Registry | Sep 6, 2001 | Particulars of a mortgage or charge | |
Registry | Jul 30, 2001 | Appointment of a director | |
Registry | Jul 30, 2001 | Appointment of a director 4157... | |
Registry | Jul 18, 2001 | Resignation of a secretary | |
Registry | Jul 18, 2001 | Change in situation or address of registered office | |
Registry | Jul 18, 2001 | Resignation of a director | |
Registry | Jul 5, 2001 | Two appointments: 2 men | |
Registry | Jul 2, 2001 | Change of name certificate | |
Registry | Jul 2, 2001 | Company name change | |
Registry | Feb 9, 2001 | Two appointments: 2 companies | |