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 295 companies registered at this street
|
Locality |
Thames Ditton |
Region |
England |
Postal Code |
KT70SR
|
Sector |
limit |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |