- Company Overview for GANMILL LIMITED (01492615)
- Filing history for GANMILL LIMITED (01492615)
- People for GANMILL LIMITED (01492615)
- Charges for GANMILL LIMITED (01492615)
- Insolvency for GANMILL LIMITED (01492615)
- More for GANMILL LIMITED (01492615)
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) |
---|---|---|---|
22 Mar 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Mar 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Mar 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Mar 2002 | 288b | Director resigned | |
05 Mar 2002 | 288a | New director appointed | |
15 Jan 2002 | 363s | Return made up to 13/12/01; full list of members | |
27 Sep 2001 | AA | Accounts for a dormant company made up to 30 September 2000 | |
15 Jan 2001 | 363s | Return made up to 13/12/00; full list of members | |
19 Oct 2000 | 288b | Director resigned | |
19 Oct 2000 | 288a | New director appointed | |
10 Feb 2000 | 363s |
Return made up to 13/12/99; full list of members
|
|
14 Dec 1999 | AA | Accounts for a dormant company made up to 30 September 1999 | |
25 Oct 1999 | RESOLUTIONS |
Resolutions
|
|
16 Sep 1999 | 288a | New director appointed | |
16 Sep 1999 | 287 | Registered office changed on 16/09/99 from: 2 elmwood chineham business park crockford lane basinstoke hampshire RG24 8WG | |
04 Aug 1999 | AA | Full accounts made up to 30 September 1998 | |
22 Jul 1999 | 363s | Return made up to 13/12/98; no change of members | |
30 Sep 1998 | 225 | Accounting reference date extended from 31/03/98 to 30/09/98 | |
20 Apr 1998 | RESOLUTIONS |
Resolutions
|
|
18 Apr 1998 | 288b | Director resigned | |
18 Apr 1998 | 288b | Secretary resigned | |
18 Apr 1998 | 288b | Director resigned | |
18 Apr 1998 | 288b | Director resigned | |
18 Apr 1998 | 288b | Director resigned | |
18 Apr 1998 | 288a | New director appointed |