GDF PROPERTY MAINTENANCE LIMITED
Status | DISSOLVED |
Company No. | 04742423 |
Category | Private Limited Company |
Incorporated | 23 Apr 2003 |
Age | 21 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 25 days |
SUMMARY
GDF PROPERTY MAINTENANCE LIMITED is an dissolved private limited company with number 04742423. It was incorporated 21 years, 1 month, 12 days ago, on 23 April 2003 and it was dissolved 13 years, 4 months, 25 days ago, on 11 January 2011. The company address is Unit 7 Mulberry Place Unit 7 Mulberry Place, Eltham, SE9 6AR, London.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Aug 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / karen taylor / 04/07/2009 / Title was: , now: ms; Middle Name/s was: , now: jane; Surname was: taylor, now: freeman; HouseName/Number was: , now: 35; Street was: 35 betterton drive, now: betterton drive
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: bank chambers 1-3 woodford avenue gants hill illford essex IG2 6UF
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts amended with made up date
Date: 15 Mar 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AAMD
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Certificate change of name company
Date: 04 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gdf scaffolding services LIMITED\certificate issued on 04/05/06
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 23 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 05/04/04
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 COURTLAND DRIVE,CHIGWELL,IG7 6PN
Number: | 10636436 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRASER RECRUITMENT INTERNATIONAL LIMITED
AIRLINK ASSET MANAGEMENT LTD,GLASGOW,G1 3PT
Number: | SC569712 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11953426 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE 108,HERTFORD,SG14 1AB
Number: | 11802707 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DOUGLAS MCDONALD CA,KILMACOLM,PA13 4AE
Number: | SC278624 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10689401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |