Advanced company searchLink opens in new window

GARTMORE SMALLER COMPANIES TRUST P.L.C

Company number 00230109

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)
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2009 AA Accounts made up to 19 January 2009
12 Jan 2009 363a Return made up to 11/12/08; bulk list available separately
12 Jan 2009 288c Director's Change of Particulars / william kane / 01/12/2008 / HouseName/Number was: , now: 54 connaught works; Street was: 36 queensgate house, now: 251 old ford road; Area was: 1 hereford road, now: ; Post Code was: E3 2FN, now: E3 5PS
12 Jan 2009 353 Location of register of members
17 Dec 2008 AA Full accounts made up to 31 August 2008
19 May 2008 169 Gbp ic 3468750/3463750 24/04/08 gbp sr 20000@0.25=5000
08 Jan 2008 363s Return made up to 11/12/07; bulk list available separately
08 Jan 2008 363(288) Director's particulars changed
08 Jan 2008 363(353) Location of register of members address changed
06 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2007 AA Full accounts made up to 31 August 2007
16 Jan 2007 363s Return made up to 11/12/06; bulk list available separately
20 Dec 2006 288a New director appointed
07 Dec 2006 288b Director resigned