Gms 2007 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2003)
- 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
- related company news
- information about these directors and secretaries in other companies
|
CHEADLE FABRICATIONS (MARBLE & GRANITE) LTD
T F M EXPRESS LIMITED
THE GRANITE AND MARBLE SHOP LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04310779 |
Record last updated | Wednesday, September 28, 2022 6:34:14 AM UTC |
Official Address | Regency House 45 Chorley New Road Halliwell There are 1,160 companies registered at this street |
Postal Code | BL14QR |
Sector | Manufacture of other kitchen furniture |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 2, 2021 | Appointment of a man as Director | |
Registry | Oct 1, 2017 | Four appointments: a woman and 3 men | |
Registry | May 4, 2017 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | May 4, 2017 | Resignation of one Individual Or Entity With Significant Influence Or Control | |
Registry | Dec 31, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Financials | Aug 13, 2014 | Annual accounts | |
Registry | Jan 2, 2014 | Annual return | |
Financials | Jun 18, 2013 | Annual accounts | |
Registry | Jun 6, 2013 | Change of registered office address | |
Registry | Jan 2, 2013 | Annual return | |
Registry | Dec 29, 2012 | Four appointments: a woman, 2 companies and a man | |
Financials | Aug 15, 2012 | Annual accounts | |
Registry | Jan 3, 2012 | Annual return | |
Financials | Sep 28, 2011 | Annual accounts | |
Registry | Jan 4, 2011 | Annual return | |
Financials | Jul 14, 2010 | Annual accounts | |
Registry | Apr 18, 2010 | Second notification of strike-off action in london gazette | |
Registry | Jan 18, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jan 13, 2010 | Annual return | |
Registry | Jan 13, 2010 | Change of registered office address | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Change of particulars for secretary | |
Registry | Aug 6, 2009 | Liquidator's progress report | |
Financials | Jul 14, 2009 | Annual accounts | |
Registry | Feb 5, 2009 | Liquidator's progress report | |
Registry | Jan 30, 2009 | Annual return | |
Registry | Jan 30, 2009 | Change in situation or address of registered office | |
Financials | Jul 11, 2008 | Annual accounts | |
Financials | Apr 1, 2008 | Annual accounts 4980... | |
Registry | Apr 1, 2008 | Annual return | |
Registry | Jan 7, 2008 | Administrator's progress report | |
Registry | Jan 7, 2008 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Aug 28, 2007 | Company name change | |
Registry | Aug 28, 2007 | Change of name certificate | |
Registry | Aug 28, 2007 | Company name change | |
Registry | Aug 28, 2007 | Change of name certificate | |
Registry | Jul 30, 2007 | Administrator's progress report | |
Registry | Apr 18, 2007 | Annual return | |
Registry | Mar 28, 2007 | Notice of result of meeting of creditors | |
Registry | Mar 14, 2007 | Change in situation or address of registered office | |
Registry | Mar 12, 2007 | Notice of statement of affairs | |
Registry | Mar 8, 2007 | Statement of administrator's proposals | |
Registry | Jan 17, 2007 | Notice of administrators appointment | |
Financials | Dec 19, 2006 | Annual accounts | |
Registry | Nov 20, 2006 | Annual return | |
Financials | Aug 31, 2006 | Annual accounts | |
Registry | Dec 6, 2005 | Annual return | |
Registry | Oct 27, 2005 | Annual return 4310... | |
Financials | Aug 31, 2005 | Annual accounts | |
Financials | May 24, 2005 | Annual accounts 4980... | |
Registry | Feb 24, 2005 | Annual return | |
Registry | Jan 17, 2005 | Annual return 4980... | |
Registry | Nov 23, 2004 | Annual return | |
Financials | Oct 27, 2004 | Annual accounts | |
Registry | Oct 8, 2004 | Resignation of a secretary | |
Registry | Oct 8, 2004 | Appointment of a secretary | |
Registry | Aug 9, 2004 | Resignation of a director | |
Registry | Aug 6, 2004 | Change in situation or address of registered office | |
Registry | Apr 16, 2004 | Appointment of a woman as Secretary | |
Registry | Feb 5, 2004 | Resignation of a secretary | |
Registry | Feb 5, 2004 | Appointment of a director | |
Registry | Feb 5, 2004 | Appointment of a secretary | |
Registry | Feb 5, 2004 | Resignation of a director | |
Registry | Dec 1, 2003 | Resignation of one Nominee Director | |
Financials | Aug 28, 2003 | Annual accounts | |
Registry | Aug 22, 2003 | Company name change | |
Registry | Aug 22, 2003 | Change of name certificate | |
Registry | Dec 10, 2002 | Annual return | |
Registry | Nov 16, 2001 | Appointment of a director | |
Registry | Nov 16, 2001 | Appointment of a director 4310... | |
Registry | Nov 16, 2001 | Change in situation or address of registered office | |
Registry | Nov 16, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 31, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Oct 31, 2001 | Resignation of a secretary | |
Registry | Oct 31, 2001 | Resignation of a director | |
Registry | Oct 25, 2001 | Four appointments: 2 men and 2 companies | |