GNATHIC LIMITED
Status | RECEIVERSHIP |
Company No. | 05667566 |
Category | Private Limited Company |
Incorporated | 05 Jan 2006 |
Age | 18 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GNATHIC LIMITED is an receivership private limited company with number 05667566. It was incorporated 18 years, 4 months, 25 days ago, on 05 January 2006. The company address is 45 Breedon Close, Corby, NN18 9PG, Northamptonshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-18
Officer name: Tim Michael Haines
Documents
Termination secretary company with name termination date
Date: 07 Nov 2014
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David Mcguire
Termination date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Liquidation receiver appointment of receiver
Date: 24 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Old address: 1 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom
Change date: 2013-01-07
Documents
Appoint person secretary company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew David Mcguire
Documents
Termination secretary company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Haines
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Old address: 45 Breedon Close Corby Northamptonshire NN18 9PG United Kingdom
Change date: 2012-05-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from 86 rushton road, desborough kettering northamptonshire NN14 2QD
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 14 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 30/04/2008
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: castilian chambers 2 castilian street northampton northamptonshire NN1 1JX
Documents
Legacy
Date: 14 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/06; full list of members
Documents
Some Companies
26 PARSONS ROAD,SLOUGH,SL3 7GU
Number: | 10899348 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ASCENSIS TOWER JUNIPER DRIVE,LONDON,SW18 1AY
Number: | 11388613 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11349155 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 MELTON ROAD,NOTTINGHAM,NG2 6FJ
Number: | 05880867 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTMOVE RENT SERVICES LIMITED
2 CALDECOTTE LAKE BUSINESS PARK CALDECOTTE LAKE DRIVE,MILTON KEYNES,MK7 8LE
Number: | 11211259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRADITIONAL CHINESE MASSAGE CENTRE LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08628570 |
Status: | ACTIVE |
Category: | Private Limited Company |