G & H DIRECT MAIL LTD
Status | LIQUIDATION |
Company No. | 04289937 |
Category | Private Limited Company |
Incorporated | 19 Sep 2001 |
Age | 22 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2014 |
Years | 9 years, 10 months, 5 days |
SUMMARY
G & H DIRECT MAIL LTD is an liquidation private limited company with number 04289937. It was incorporated 22 years, 8 months, 29 days ago, on 19 September 2001 and it was dissolved 9 years, 10 months, 5 days ago, on 13 August 2014. The company address is 3 Commerce Way 3 Commerce Way, Manchester, M17 1HW.
Company Fillings
Restoration order of court
Date: 07 Mar 2017
Category: Restoration
Type: AC92
Documents
Liquidation compulsory completion
Date: 13 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 09 Dec 2010
Category: Insolvency
Type: COCOMP
Documents
Miscellaneous
Date: 08 Jul 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 16 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 31 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 02 Dec 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type small
Date: 12 Dec 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/10/06
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Certificate change of name company
Date: 17 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashprint direct mail LIMITED\certificate issued on 17/05/04
Documents
Accounts with accounts type medium
Date: 22 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 25/02/04 from: 4 harthill street manchester M8 8AG
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 12 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 30/04/02
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 02/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 17 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (2676) LIMITED\certificate issued on 17/10/01
Documents
Some Companies
CARPENTERS COTTAGE, PENDOGGETT,BODMIN,PL30 3HH
Number: | 09214208 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR
Number: | 03413494 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAE LODGE STODFOLD SKELMUIR,PETERHEAD,AB42 5AG
Number: | SC360173 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17062 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | LP018578 |
Status: | ACTIVE |
Category: | Limited Partnership |
MOSS PLUMBING & HEATING LIMITED
35 DYKIN ROAD,WIDNES,WA8 3HN
Number: | 10102542 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 POLMEAR ROAD,PAR,PL24 2AW
Number: | 11365996 |
Status: | ACTIVE |
Category: | Private Limited Company |