- Company Overview for GENERAL & COMMERCIAL GUARANTEE LTD (04840975)
- Filing history for GENERAL & COMMERCIAL GUARANTEE LTD (04840975)
- People for GENERAL & COMMERCIAL GUARANTEE LTD (04840975)
- Insolvency for GENERAL & COMMERCIAL GUARANTEE LTD (04840975)
- More for GENERAL & COMMERCIAL GUARANTEE LTD (04840975)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2010 | 4.43 | Notice of final account prior to dissolution | |
23 Feb 2009 | 288b | Appointment Terminated Director mohammed rashid | |
07 Feb 2007 | 4.31 | Appointment of a liquidator | |
17 Jan 2007 | 287 | Registered office changed on 17/01/07 from: suite 77 6 wilmslow road rusholme manchester lancashire M14 5TP | |
24 Mar 2006 | COCOMP | Order of court to wind up | |
14 Feb 2006 | MISC | App't of provisional liquidator | |
20 Oct 2005 | 288a | New director appointed | |
15 Aug 2005 | 288b | Director resigned | |
23 Jun 2005 | 288b | Secretary resigned | |
09 May 2005 | 288a | New secretary appointed | |
05 May 2005 | 288c | Director's particulars changed | |
20 Apr 2005 | 288a | New director appointed | |
20 Apr 2005 | 288b | Director resigned | |
13 Apr 2005 | 288a | New secretary appointed | |
08 Feb 2005 | 287 | Registered office changed on 08/02/05 from: robin hood suite 5 robin hood street manchester M8 9JB | |
20 Dec 2004 | 287 | Registered office changed on 20/12/04 from: 130 church street preston lancs PR1 3BT | |
04 Nov 2004 | 288b | Secretary resigned | |
04 Nov 2004 | 288b | Director resigned | |
04 Oct 2004 | 288b | Director resigned | |
20 Sep 2004 | 288a | New director appointed | |
15 Jul 2004 | 363s | Return made up to 05/07/04; full list of members | |
01 Oct 2003 | 288a | New director appointed | |
01 Oct 2003 | 288b | Director resigned | |
27 Sep 2003 | 288a | New director appointed |