- Company Overview for GAP STEEL TRADING LIMITED (02978873)
- Filing history for GAP STEEL TRADING LIMITED (02978873)
- People for GAP STEEL TRADING LIMITED (02978873)
- Charges for GAP STEEL TRADING LIMITED (02978873)
- Insolvency for GAP STEEL TRADING LIMITED (02978873)
- More for GAP STEEL TRADING LIMITED (02978873)
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) |
---|---|---|---|
21 Sep 1998 | 288a | New director appointed | |
21 Sep 1998 | 288b | Director resigned | |
16 Dec 1997 | 363s | Return made up to 13/10/97; no change of members | |
16 Dec 1997 | 363(288) |
Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed |
28 Aug 1997 | AA | Accounts for a small company made up to 30 December 1996 | |
12 Nov 1996 | 363s | Return made up to 13/10/96; no change of members | |
02 Jun 1996 | AA | Accounts for a small company made up to 30 December 1995 | |
01 Nov 1995 | 88(2)R | Ad 10/10/95--------- £ si 45500@1 | |
01 Nov 1995 | MISC | Consent to short notice | |
01 Nov 1995 | MISC | Notice of extraordinary agm | |
01 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
30 Oct 1995 | 363s | Return made up to 13/10/95; full list of members | |
29 Mar 1995 | 395 | Particulars of mortgage/charge | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
07 Dec 1994 | 224 |
Accounting reference date notified as 30/12
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 30/12 |
24 Nov 1994 | CERTNM |
Company name changed basepost LIMITED\certificate issued on 25/11/94
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 basepost LIMITED\certificate issued on 25/11/94 |
21 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 |
21 Nov 1994 | 288 |
Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed |
21 Nov 1994 | 287 |
Registered office changed on 21/11/94 from: regis house 134 percival road enfield middlesex EN1 1QU
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 21/11/94 from: regis house 134 percival road enfield middlesex EN1 1QU |
05 Nov 1994 | RESOLUTIONS |
Resolutions
|
|
05 Nov 1994 | MA | Memorandum and Articles of Association | |
13 Oct 1994 | NEWINC | Incorporation |