- Company Overview for G & S LEGAL SERVICES LIMITED (04986943)
- Filing history for G & S LEGAL SERVICES LIMITED (04986943)
- People for G & S LEGAL SERVICES LIMITED (04986943)
- Charges for G & S LEGAL SERVICES LIMITED (04986943)
- More for G & S LEGAL SERVICES LIMITED (04986943)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | AR01 |
Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Gary Edward Stevens on 5 December 2009 | |
22 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
21 Dec 2007 | 288c | Secretary's particulars changed | |
18 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jan 2007 | 363s | Return made up to 05/12/06; full list of members | |
04 Jan 2007 | 363(287) |
Registered office changed on 04/01/07
|
|
20 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Dec 2005 | 363s | Return made up to 05/12/05; full list of members | |
21 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Sep 2005 | 395 | Particulars of mortgage/charge | |
18 Mar 2005 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
03 Mar 2005 | 288c | Secretary's particulars changed | |
02 Feb 2005 | 288c | Director's particulars changed | |
19 Jan 2005 | 287 | Registered office changed on 19/01/05 from: 101 armstrong quay riverside drive liverpool merseyside L3 4EG |