- Company Overview for GARTMORE SMALLER COMPANIES TRUST P.L.C (00230109)
- Filing history for GARTMORE SMALLER COMPANIES TRUST P.L.C (00230109)
- People for GARTMORE SMALLER COMPANIES TRUST P.L.C (00230109)
- Charges for GARTMORE SMALLER COMPANIES TRUST P.L.C (00230109)
- Insolvency for GARTMORE SMALLER COMPANIES TRUST P.L.C (00230109)
- More for GARTMORE SMALLER COMPANIES TRUST P.L.C (00230109)
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
|
|
06 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
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 |