Advanced company searchLink opens in new window

OLD GIROVEND LIMITED

Company number 02277364

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)
17 Jan 2001 AA Full accounts made up to 31 March 2000
12 Dec 2000 288b Director resigned
16 Mar 2000 363s Return made up to 01/03/00; full list of members
14 Feb 2000 288c Director's particulars changed
03 Feb 2000 CERTNM Company name changed girovend cashless systems (uk) l imited\certificate issued on 04/02/00
02 Feb 2000 288a New director appointed
02 Feb 2000 288a New director appointed
02 Feb 2000 288a New director appointed
02 Feb 2000 288a New director appointed
02 Feb 2000 288a New director appointed
02 Feb 2000 288a New director appointed
02 Feb 2000 288a New director appointed
18 Jan 2000 AA Full accounts made up to 31 March 1999
26 Oct 1999 287 Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough SL1 6DQ
10 May 1999 288b Director resigned
16 Mar 1999 363s Return made up to 01/03/99; no change of members
10 Mar 1999 288a New director appointed
18 Jan 1999 AA Full accounts made up to 31 March 1998
08 May 1998 288b Director resigned
10 Mar 1998 363s Return made up to 01/03/98; no change of members
26 Jan 1998 AA Full accounts made up to 31 March 1997
01 Dec 1997 288c Secretary's particulars changed;director's particulars changed
01 Dec 1997 288a New director appointed
20 Oct 1997 CERTNM Company name changed girovend systems LIMITED\certificate issued on 21/10/97
25 Mar 1997 363s Return made up to 01/03/97; full list of members