Gray's Of (Hanwell) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2007)
- 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
|
GRAY'S OF (HANWELL) LIMITED
GOLDBURN SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05097849 |
Record last updated | Saturday, April 18, 2015 3:00:42 PM UTC |
Official Address | Robert Day And Company Limited The Old Library Walk Winslow Buckingham Mk183aj There are 166 companies registered at this street |
Locality | Winslow |
Region | Buckinghamshire, England |
Postal Code | MK183AJ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 16, 2012 | Company name change |  |
Registry | Dec 2, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 2, 2011 | Liquidator's progress report |  |
Registry | Sep 2, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 14, 2011 | Liquidator's progress report |  |
Registry | Dec 7, 2010 | Liquidator's progress report 5097... |  |
Registry | Jan 4, 2010 | Notice of constitution of liquidation committee |  |
Registry | Dec 13, 2009 | Change of registered office address |  |
Registry | Dec 7, 2009 | Statement of company's affairs |  |
Registry | Dec 7, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 7, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 26, 2009 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 6, 2009 | Annual return |  |
Financials | Mar 4, 2009 | Annual accounts |  |
Registry | Oct 24, 2008 | Appointment of a man as Director |  |
Registry | Oct 22, 2008 | Particulars of a mortgage or charge |  |
Registry | Oct 20, 2008 | Appointment of a man as General Manager and Director |  |
Registry | Oct 1, 2008 | Resignation of a director |  |
Registry | Sep 29, 2008 | Resignation of one Garage Proprietor and one Director (a man) |  |
Registry | Jun 27, 2008 | Annual return |  |
Registry | Apr 1, 2008 | Appointment of a man as Director |  |
Registry | Mar 28, 2008 | Appointment of a man as Sales Manager and Director |  |
Financials | Jan 4, 2008 | Annual accounts |  |
Registry | May 15, 2007 | Annual return |  |
Financials | Jan 8, 2007 | Annual accounts |  |
Registry | Nov 30, 2006 | Particulars of a mortgage or charge |  |
Registry | Apr 24, 2006 | Annual return |  |
Financials | Feb 24, 2006 | Annual accounts |  |
Registry | Apr 26, 2005 | Annual return |  |
Registry | Jul 7, 2004 | Company name change |  |
Registry | Jul 7, 2004 | Change of name certificate |  |
Registry | Jul 7, 2004 | Company name change |  |
Registry | May 15, 2004 | Appointment of a director |  |
Registry | May 15, 2004 | Change in situation or address of registered office |  |
Registry | May 15, 2004 | Appointment of a secretary |  |
Registry | May 10, 2004 | Change in situation or address of registered office |  |
Registry | May 10, 2004 | Resignation of a secretary |  |
Registry | May 10, 2004 | Resignation of a director |  |
Registry | Apr 30, 2004 | Two appointments: 2 men |  |
Registry | Apr 7, 2004 | Two appointments: 2 companies |  |