Advanced company searchLink opens in new window

GENERAL TRADING STORES LIMITED

Company number FC018809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2003 3.6 Receiver's abstract of receipts and payments
21 Aug 2003 405(2) Receiver ceasing to act
13 Jun 2003 3.6 Receiver's abstract of receipts and payments
27 Aug 2002 MISC F3.2 saf attached to 3.10/report
27 Aug 2002 3.10 Administrative Receiver's report
17 Aug 2002 403b Declaration of mortgage charge released/ceased
17 Aug 2002 403b Declaration of mortgage charge released/ceased
27 May 2002 405(1) Appointment of receiver/manager
21 May 2002 BR4 Sec resigned 13/05/02 dawson susan
21 May 2002 BR4 Sec appointed 13/05/02 hennessy peter 12 uplands road crouch end london N8 9NL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec appointed 13/05/02 hennessy peter 12 uplands road crouch end london N8 9NL
07 May 2002 BR4 Dir resigned 23/09/96 cooper mark
18 Apr 2002 BR4 Dir resigned 27/09/96 cooper mark christopher
26 Mar 2002 288a New director appointed
04 Dec 2001 AAMD Amended full accounts made up to 31 December 1997
03 Dec 2001 AA Full accounts made up to 31 December 1999
04 May 2000 AA Full accounts made up to 31 December 1998
20 Oct 1999 395 Particulars of mortgage/charge
20 Oct 1999 395 Particulars of mortgage/charge
27 Jul 1999 AA Full accounts made up to 31 December 1997
27 Jul 1999 MISC Amended 1996 accounts
13 Jan 1998 AA Full accounts made up to 31 December 1996
25 Nov 1997 BR4 Sec resigned 11/11/97 langtry secretaries LTD
25 Nov 1997 BR4 Sec appointed 11/11/97 susan dawson 42 st leonards gardens hounslow TW5 9DH
25 Nov 1996 BR4 Dir resigned 27/09/96 mark cooper
15 Apr 1996 701a ARD notified as 31/12