GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, July 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th April 2013.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 15th April 2013 from Hussains Hall, 38 Devonshire Street, Keighley West Yorkshire BD21 2AU
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gahir constructions LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Monday 15th April 2013
|
change of name |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th June 2012
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th June 2012
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st August 2010
filed on: 27th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2009
filed on: 4th, March 2010
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Wednesday 25th February 2009 - Annual return with full member list
filed on: 25th, February 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2007 to 28/02/2007
filed on: 11th, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Friday 23rd November 2007 - Annual return with full member list
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 23rd November 2007 - Annual return with full member list
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Thursday 31st May 2007 New secretary appointed
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 31st May 2007 New secretary appointed
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 31st May 2007 Secretary resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 31st May 2007 Secretary resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, August 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2006
|
incorporation |
Free Download
(12 pages)
|