Advanced company searchLink opens in new window

GRAVURE PROPERTIES LIMITED

Company number 00198678

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)
29 Mar 2006 123 Nc inc already adjusted 22/03/06
29 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jan 2006 288a New secretary appointed
06 Dec 2005 AA Full accounts made up to 31 December 2004
23 Sep 2005 288b Secretary resigned
12 Sep 2005 363a Return made up to 06/09/05; full list of members
13 Nov 2004 395 Particulars of mortgage/charge
02 Nov 2004 AA Full accounts made up to 31 December 2003
07 Oct 2004 363s Return made up to 06/09/04; full list of members
29 Jul 2004 288b Director resigned
04 Nov 2003 AA Full accounts made up to 31 December 2002
17 Sep 2003 363s Return made up to 06/09/03; full list of members
29 May 2003 AUD Auditor's resignation
02 Oct 2002 363s Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
08 Aug 2002 288a New secretary appointed
08 Aug 2002 AA Full accounts made up to 31 December 2001
15 Jul 2002 288b Secretary resigned;director resigned
05 Mar 2002 287 Registered office changed on 05/03/02 from: brookeside wotton-under-edge gloucs GL12 7LX
01 Oct 2001 363s Return made up to 06/09/01; full list of members
21 Aug 2001 AA Full accounts made up to 31 December 2000
01 Nov 2000 AA Full accounts made up to 31 December 1999
19 Sep 2000 363s Return made up to 06/09/00; full list of members
18 Oct 1999 AA Full accounts made up to 31 December 1998