G a (Manufacturing) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)
- all other documents available
- original incorporation documents
- 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
|
GILLAIR (SOUTHERN) LIMITED
GILL AIR (SOUTHERN) LIMITED
GILL AIR (MANUFACTURING) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06168165 |
Record last updated |
Tuesday, September 1, 2015 10:04:58 PM UTC |
Official Address |
Care Of:Lines Henry Ltd5 Tabley Court Victoria Street Altrincham Cheshire United Kingdom Ltd Wa141ez
There are 372 companies registered at this street
|
Locality |
Altrincham |
Region |
Trafford, England |
Postal Code |
WA141EZ
|
Sector |
Manufacture non-domestic ventilation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 30, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 30, 2014 |
Liquidator's progress report
|  |
Registry |
Jul 30, 2014 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Notices |
May 20, 2014 |
Final meetings
|  |
Registry |
Apr 11, 2014 |
Liquidator's progress report
|  |
Registry |
Apr 12, 2013 |
Liquidator's progress report 6168...
|  |
Registry |
Mar 28, 2012 |
Liquidator's progress report
|  |
Registry |
Aug 24, 2011 |
Change of registered office address
|  |
Registry |
Jun 3, 2011 |
Change of registered office address 6168...
|  |
Registry |
Feb 18, 2011 |
Statement of company's affairs
|  |
Registry |
Feb 18, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 18, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Financials |
Sep 28, 2010 |
Annual accounts
|  |
Registry |
Jun 8, 2010 |
Memorandum of association
|  |
Registry |
Jun 2, 2010 |
Company name change
|  |
Registry |
Jun 2, 2010 |
Change of name certificate
|  |
Registry |
Jun 2, 2010 |
Notice of change of name nm01 - resolution
|  |
Financials |
May 27, 2010 |
Annual accounts
|  |
Registry |
Apr 30, 2010 |
Annual return
|  |
Registry |
Mar 19, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 15, 2010 |
Resignation of one Secretary (a man) and one Company Secretary
|  |
Registry |
Feb 17, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 8, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 11, 2009 |
Annual return
|  |
Registry |
May 15, 2009 |
Change of accounting reference date
|  |
Registry |
Apr 2, 2009 |
Memorandum of association
|  |
Registry |
Mar 27, 2009 |
Company name change
|  |
Registry |
Mar 26, 2009 |
Change of name certificate
|  |
Financials |
Dec 15, 2008 |
Annual accounts
|  |
Registry |
May 19, 2008 |
Annual return
|  |
Registry |
May 2, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 19, 2007 |
Resignation of a director
|  |
Registry |
Apr 19, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 16, 2007 |
Change in situation or address of registered office
|  |
Registry |
Apr 16, 2007 |
Appointment of a director
|  |
Registry |
Apr 16, 2007 |
Resignation of a secretary
|  |
Registry |
Apr 5, 2007 |
Memorandum of association
|  |
Registry |
Mar 26, 2007 |
Company name change
|  |
Registry |
Mar 26, 2007 |
Change of name certificate
|  |
Registry |
Mar 19, 2007 |
Four appointments: 2 companies and 2 men
|  |