Advanced company searchLink opens in new window

GALLIFORD TRY LIMITED

Company number 00836539

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)
27 Jul 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
27 Jul 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 Jul 1998 288a New director appointed
18 May 1998 288a New secretary appointed
18 May 1998 288b Secretary resigned
08 Apr 1998 288b Director resigned
14 Jan 1998 88(2)R Ad 17/12/97--------- £ si 13313818@.05=665690 £ ic 4832675/5498365
31 Dec 1997 88(2)R Ad 23/12/97--------- £ si 7894736@.05=394736 £ ic 4437939/4832675
23 Dec 1997 363a Return made up to 06/12/97; bulk list available separately
22 Dec 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
22 Dec 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 Dec 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 Dec 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 Dec 1997 123 £ nc 5500000/8000000 17/12/97
19 Dec 1997 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Dec 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Dec 1997 AA Full group accounts made up to 30 June 1997
04 Dec 1997 PROSP Listing of particulars
17 Apr 1997 287 Registered office changed on 17/04/97 from: wolvey grange, wolvey, hinckley, leicestershire LE10 3JD
16 Apr 1997 288a New director appointed
07 Apr 1997 288b Director resigned
20 Dec 1996 363a Return made up to 06/12/96; bulk list available separately
20 Dec 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
17 Dec 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities