Advanced company searchLink opens in new window

LANDIS + GYR LIMITED

Company number 01202284

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)
13 Dec 2007 288b Secretary resigned
24 Aug 2007 363s Return made up to 04/08/07; full list of members
28 Jun 2007 287 Registered office changed on 28/06/07 from: frognall deeping st. James peterborough cambridgeshire PE6 8SE
20 Jun 2007 AA Full accounts made up to 31 December 2006
02 Jan 2007 MEM/ARTS Memorandum and Articles of Association
21 Dec 2006 CERTNM Company name changed ampy automation-digilog LIMITED\certificate issued on 21/12/06
20 Sep 2006 AA Full accounts made up to 31 December 2005
29 Aug 2006 395 Particulars of mortgage/charge
25 Aug 2006 363s Return made up to 04/08/06; full list of members
05 Jan 2006 288b Secretary resigned
27 Oct 2005 AA Full accounts made up to 31 December 2004
17 Aug 2005 AA Full accounts made up to 30 June 2004
17 Aug 2005 363s Return made up to 04/08/05; full list of members
17 Aug 2005 288b Director resigned
18 Jun 2005 288a New secretary appointed
18 Apr 2005 244 Delivery ext'd 3 mth 30/06/04
15 Dec 2004 225 Accounting reference date shortened from 30/06/05 to 31/12/04
22 Nov 2004 403a Declaration of satisfaction of mortgage/charge
20 Oct 2004 288a New director appointed
19 Oct 2004 395 Particulars of mortgage/charge
18 Oct 2004 288c Director's particulars changed
31 Aug 2004 363s Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Aug 2004 MEM/ARTS Memorandum and Articles of Association
30 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association