GRAHAM MANUFACTURING SHELL & TUBE HEAT EXCHANGERS LIMITED
Company number 05331942
- Company Overview for GRAHAM MANUFACTURING SHELL & TUBE HEAT EXCHANGERS LIMITED (05331942)
- Filing history for GRAHAM MANUFACTURING SHELL & TUBE HEAT EXCHANGERS LIMITED (05331942)
- People for GRAHAM MANUFACTURING SHELL & TUBE HEAT EXCHANGERS LIMITED (05331942)
- More for GRAHAM MANUFACTURING SHELL & TUBE HEAT EXCHANGERS LIMITED (05331942)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2012 | DS01 | Application to strike the company off the register | |
11 May 2012 | AD01 | Registered office address changed from 1 Station Road Andoversford Cheltenham Gloucestershire GL54 4HP on 11 May 2012 | |
15 Feb 2012 | AR01 |
Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
27 Apr 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
14 Jun 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Ryan Shehata on 13 January 2010 | |
14 Jun 2010 | CH03 | Secretary's details changed for Christine Daphne Shehata on 13 January 2010 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 13 January 2009 with full list of shareholders | |
13 Feb 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
25 Mar 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
01 Mar 2008 | 363s |
Return made up to 13/01/08; no change of members
|
|
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 6 brooklyn road st marks cheltenham gloucestershire GL51 8DS | |
22 Jan 2007 | 363s | Return made up to 13/01/07; full list of members | |
22 Jan 2007 | 363(288) |
Director's particulars changed
|
|
31 May 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
22 Feb 2006 | 363s | Return made up to 13/01/06; full list of members | |
27 Apr 2005 | 288a | New director appointed | |
27 Apr 2005 | 288b | Director resigned | |
09 Feb 2005 | 288a | New secretary appointed | |
09 Feb 2005 | 288b | Secretary resigned | |
09 Feb 2005 | 288b | Director resigned |