Charles Gill & Son (Printers) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01187839
Record last updated Monday, April 27, 2015 1:07:29 AM UTC
Official Address Martins Building 4 Water Street Liverpool Merseyside L28uy Central
There are 14 companies registered at this street
Locality Central
Region England
Postal Code L28UY
Sector Printing not elsewhere classified

Charts

Visits

CHARLES GILL & SON (PRINTERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82024-6012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 7, 2006 Dissolved Dissolved
Registry Oct 7, 2005 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 7, 2005 Liquidator's progress report Liquidator's progress report
Registry Aug 1, 2005 Liquidator's progress report 1187... Liquidator's progress report 1187...
Registry Jan 28, 2005 Liquidator's progress report Liquidator's progress report
Registry Aug 24, 2004 Liquidator's progress report 1187... Liquidator's progress report 1187...
Registry Jan 26, 2004 Liquidator's progress report Liquidator's progress report
Registry Aug 20, 2003 Liquidator's progress report 1187... Liquidator's progress report 1187...
Registry Feb 27, 2003 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2002 Liquidator's progress report 1187... Liquidator's progress report 1187...
Registry Feb 21, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 13, 2001 Liquidator's progress report 1187... Liquidator's progress report 1187...
Registry Feb 14, 2001 Liquidator's progress report Liquidator's progress report
Registry Aug 23, 2000 Liquidator's progress report 1187... Liquidator's progress report 1187...
Registry Aug 10, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 2, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 28, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Jul 28, 1999 Statement of company's affairs Statement of company's affairs
Registry Jul 8, 1999 Resignation of a director Resignation of a director
Registry Jun 28, 1999 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jun 22, 1999 Annual return Annual return
Registry Jun 5, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1187... Declaration of satisfaction in full or in part of a mortgage or charge 1187...
Registry Apr 28, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 1999 Particulars of a mortgage or charge 1187... Particulars of a mortgage or charge 1187...
Financials Jan 8, 1999 Annual accounts Annual accounts
Registry May 29, 1998 Resignation of a director Resignation of a director
Registry May 29, 1998 Appointment of a director Appointment of a director
Registry May 29, 1998 Annual return Annual return
Registry May 21, 1998 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 1998 Appointment of a director Appointment of a director
Registry Jan 19, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 25, 1997 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Sep 19, 1997 Appointment of a director Appointment of a director
Registry Sep 15, 1997 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Financials Aug 11, 1997 Annual accounts Annual accounts
Registry Jun 5, 1997 Annual return Annual return
Registry Jun 5, 1997 Resignation of a director Resignation of a director
Registry May 13, 1997 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jun 2, 1996 Annual return Annual return
Financials Mar 31, 1996 Annual accounts Annual accounts
Registry May 31, 1995 Annual return Annual return
Financials May 31, 1995 Annual accounts Annual accounts
Registry Jun 9, 1994 Annual return Annual return
Financials May 12, 1994 Annual accounts Annual accounts
Registry Dec 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1993 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Jul 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 22, 1993 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Registry May 28, 1993 Annual return Annual return
Registry May 28, 1993 Director's particulars changed Director's particulars changed
Financials May 19, 1993 Annual accounts Annual accounts
Financials Aug 7, 1992 Annual accounts 1187... Annual accounts 1187...
Registry Jun 19, 1992 Director's particulars changed Director's particulars changed
Registry Jun 19, 1992 Annual return Annual return
Registry Jun 10, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 1992 Particulars of a mortgage or charge 1187... Particulars of a mortgage or charge 1187...
Registry Jul 9, 1991 Annual return Annual return
Financials Jul 3, 1991 Annual accounts Annual accounts
Registry Jul 3, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Aug 6, 1990 Amended accounts Amended accounts
Registry Jul 11, 1990 Annual return Annual return
Financials Apr 30, 1990 Annual accounts Annual accounts
Registry Apr 30, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 3, 1990 Annual return Annual return
Financials May 22, 1989 Annual accounts Annual accounts
Registry Feb 18, 1989 Annual return Annual return
Financials Apr 18, 1988 Annual accounts Annual accounts
Registry Dec 8, 1987 Annual return Annual return
Financials Jul 13, 1987 Annual accounts Annual accounts
Registry May 26, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 13, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 1987 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 5, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)