- Company Overview for GRIFFIN AUCTIONS LIMITED (05129438)
- Filing history for GRIFFIN AUCTIONS LIMITED (05129438)
- People for GRIFFIN AUCTIONS LIMITED (05129438)
- Insolvency for GRIFFIN AUCTIONS LIMITED (05129438)
- More for GRIFFIN AUCTIONS LIMITED (05129438)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from c/o mws, kingsridge house 601 london road westcliff-on-sea essex SS0 9PE | |
11 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
19 Mar 2008 | 288b | Appointment Terminated Director healey steven | |
13 Jul 2007 | 363a | Return made up to 17/05/07; full list of members | |
03 May 2007 | 88(2)R | Ad 18/04/07--------- £ si 99@1=99 £ ic 1/100 | |
20 Jun 2006 | 363a | Return made up to 17/05/06; full list of members | |
21 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
10 Jun 2005 | 363s | Return made up to 17/05/05; full list of members | |
19 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2004 | 288a | New secretary appointed | |
16 Jun 2004 | 288a | New director appointed | |
16 Jun 2004 | 288a | New director appointed | |
16 Jun 2004 | 288b | Secretary resigned | |
16 Jun 2004 | 288b | Director resigned | |
17 May 2004 | NEWINC | Incorporation |