Advanced company searchLink opens in new window

GUNMARK LIMITED

Company number 01026777

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 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Michael Denis Ross on 15 May 2011
29 Jun 2011 CH01 Director's details changed for Franco Gussalli Beretta on 15 May 2011
05 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
17 Jun 2009 363a Return made up to 28/04/09; no change of members
16 Jun 2009 AA Full accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 28/04/08; no change of members
13 May 2008 AA Full accounts made up to 31 December 2007
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 11
21 Sep 2007 AA Full accounts made up to 31 December 2006
08 Jun 2007 363s Return made up to 29/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
14 Mar 2007 288b Director resigned
13 Jun 2006 363a Return made up to 29/04/05; full list of members; amend
13 Jun 2006 363s Return made up to 29/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Jun 2006 288a New director appointed
31 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2006 MEM/ARTS Memorandum and Articles of Association
04 Apr 2006 AA Full accounts made up to 31 December 2005
29 Mar 2006 403a Declaration of satisfaction of mortgage/charge
20 Jan 2006 403b Declaration of mortgage charge released/ceased