Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Garniche Enterprises LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2000)
  • shareholder details and share percentages
  • 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

Financials

OLD WOKING SERVICE STATION LTD

Details

Company type Private Limited Company
Company Number 00624017
Record last updated Sunday, September 21, 2014 10:47:00 PM UTC
Official Address Sundial House 98 High Street Horsell Woking West, Horsell West
There are 71 companies registered at this street
Postal Code GU214SU
Sector Other retail specialised stores

Charts

Visits

GARNICHE ENTERPRISES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 20, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 27, 2013 First notification of strike-off action in london gazette 6240... First notification of strike-off action in london gazette 6240...
Registry Jun 23, 2010 Memorandum of association Memorandum of association
Registry Jun 23, 2010 Statement of capital Statement of capital
Registry Jun 23, 2010 Solvency statement Solvency statement
Registry Jun 23, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 23, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 2, 2008 Rereg pri-plc Rereg pri-plc
Registry Sep 30, 2008 Order of court - restoration Order of court - restoration
Registry Jul 22, 2003 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 8, 2003 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 31, 2002 Striking-off action suspended Striking-off action suspended
Registry Oct 29, 2002 Striking-off action suspended 6240... Striking-off action suspended 6240...
Registry Jul 23, 2002 Striking-off action suspended Striking-off action suspended
Registry Jun 25, 2002 Striking-off action suspended 6240... Striking-off action suspended 6240...
Registry Apr 30, 2002 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 15, 2002 Application for striking off Application for striking off
Registry Jan 10, 2001 Annual return Annual return
Registry Oct 30, 2000 Annual return 6240... Annual return 6240...
Financials Oct 4, 2000 Annual accounts Annual accounts
Financials Feb 3, 1999 Annual accounts 6240... Annual accounts 6240...
Registry Dec 10, 1998 Annual return Annual return
Registry Oct 5, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 28, 1998 Company name change Company name change
Registry Jul 27, 1998 Change of name certificate Change of name certificate
Financials Jan 19, 1998 Annual accounts Annual accounts
Registry Dec 17, 1997 Annual return Annual return
Registry Sep 22, 1997 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 Sep 22, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6240... Declaration of satisfaction in full or in part of a mortgage or charge 6240...
Registry Sep 22, 1997 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 Sep 22, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 6240... Declaration of satisfaction in full or in part of a mortgage or charge 6240...
Registry Sep 22, 1997 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 23, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 25, 1997 Annual accounts Annual accounts
Registry Feb 13, 1997 Appointment of a secretary Appointment of a secretary
Registry Feb 13, 1997 Resignation of a secretary Resignation of a secretary
Registry Feb 13, 1997 Annual return Annual return
Registry Apr 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1996 Director resigned, new director appointed 6240... Director resigned, new director appointed 6240...
Registry Mar 22, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 1996 Resignation of one Motor Engineer and one Director (a man) Resignation of one Motor Engineer and one Director (a man)
Registry Jan 26, 1996 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 19, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 8, 1996 125 £1 125 £1
Registry Jan 4, 1996 Annual return Annual return
Registry Jan 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 15, 1995 Resignation of one Car Salesman and one Director (a man) Resignation of one Car Salesman and one Director (a man)
Registry Nov 23, 1995 Alter mem and arts Alter mem and arts
Registry Jun 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 22, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 22, 1995 Annual accounts Annual accounts
Registry Nov 15, 1994 Annual return Annual return
Financials Aug 19, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 1994 Annual accounts Annual accounts
Registry Nov 28, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Nov 28, 1993 Location of register of members address changed Location of register of members address changed
Registry Nov 28, 1993 Annual return Annual return
Registry Nov 23, 1992 Location of debenture register address changed Location of debenture register address changed
Registry Nov 23, 1992 Annual return Annual return
Registry Nov 23, 1992 Location of register of members address changed Location of register of members address changed
Financials Nov 12, 1992 Annual accounts Annual accounts
Registry Feb 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 10, 1991 Annual return Annual return
Financials Nov 26, 1991 Annual accounts Annual accounts
Registry Nov 8, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Sep 27, 1991 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 Jun 30, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 13, 1990 Annual accounts Annual accounts
Registry Nov 13, 1990 Annual return Annual return
Financials Feb 5, 1990 Annual accounts Annual accounts
Registry Feb 5, 1990 Annual return Annual return
Financials Feb 21, 1989 Annual accounts Annual accounts
Registry Feb 21, 1989 Annual return Annual return
Registry Dec 6, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 8, 1988 Annual accounts Annual accounts
Registry Jan 8, 1988 Annual return Annual return
Registry Feb 5, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 1986 Annual return Annual return
Financials Oct 16, 1986 Annual accounts Annual accounts
Registry Jun 5, 1980 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry May 19, 1980 Appointment of a man as Manager and Director 6240... Appointment of a man as Manager and Director 6240...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy