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 Type | Publication 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 |  |