Advanced company searchLink opens in new window

GONDRAND TRANSPORTATION SERVICES (GTS) LIMITED

Company number 02975298

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)
02 Feb 2000 288a New director appointed
14 Oct 1999 288c Secretary's particulars changed
14 Oct 1999 363a Return made up to 19/09/99; full list of members
14 Jan 1999 AA Accounts for a dormant company made up to 31 December 1998
24 Sep 1998 363a Return made up to 19/09/98; no change of members
17 Apr 1998 AA Accounts made up to 31 December 1997
24 Oct 1997 287 Registered office changed on 24/10/97 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY
17 Sep 1997 363a Return made up to 19/09/97; no change of members
08 Jan 1997 AA Accounts for a dormant company made up to 31 December 1996
13 Oct 1996 363s Return made up to 01/10/96; full list of members
06 Jun 1996 AA Accounts for a dormant company made up to 31 December 1995
06 Jun 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
09 Apr 1996 MEM/ARTS Memorandum and Articles of Association
13 Mar 1996 CERTNM Company name changed sovroute LIMITED\certificate issued on 14/03/96
10 Oct 1995 363s Return made up to 05/10/95; full list of members
10 Oct 1995 288 Director's particulars changed
23 Feb 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
30 Jan 1995 CERTNM Company name changed billroute LIMITED\certificate issued on 31/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed billroute LIMITED\certificate issued on 31/01/95
30 Jan 1995 CERTNM Company name changed\certificate issued on 30/01/95
10 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 Nov 1994 288 Director resigned;new director appointed
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 resigned;new director appointed
19 Oct 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
19 Oct 1994 287 Registered office changed on 19/10/94 from: 174-189 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/10/94 from: 174-189 old street london EC1V 9BP
06 Oct 1994 NEWINC Incorporation