- Company Overview for GELLAW 187 LIMITED (03048943)
- Filing history for GELLAW 187 LIMITED (03048943)
- People for GELLAW 187 LIMITED (03048943)
- Charges for GELLAW 187 LIMITED (03048943)
- Insolvency for GELLAW 187 LIMITED (03048943)
- More for GELLAW 187 LIMITED (03048943)
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 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2010 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2009 | |
09 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2008 | 4.70 | Declaration of solvency | |
08 Dec 2008 | 287 | Registered office changed on 08/12/2008 from unit 2 nix's hill nix's hill industrial estate alfreton derbyshire DE55 7GN | |
24 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Aug 2008 | CERTNM | Company name changed imc geophysics LIMITED\certificate issued on 28/08/08 | |
02 Jul 2008 | 288c | Director's Change of Particulars / john lott / 19/03/2008 / HouseName/Number was: , now: 22; Street was: 10 balfour place, now: lyndewode road; Post Town was: putney, now: cambridge; Region was: london, now: cambridgeshire; Post Code was: SW15 6XR, now: CB1 2HN; Country was: , now: united kingdom | |
02 Jul 2008 | 288b | Appointment Terminated Director peter jackson | |
02 Jul 2008 | 288b | Appointment Terminated Director john holt | |
30 Apr 2008 | 288b | Appointment Terminated Director malcolm elstob | |
25 Apr 2008 | 391 | Notice of res removing auditor | |
25 Apr 2008 | MISC | Section 394 | |
30 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: P.O. box 18 mill lane huthwaite suttin-in-ashfield nottinghamshire NG17 2NS | |
19 Sep 2007 | 363a | Return made up to 06/09/07; full list of members | |
19 Sep 2007 | 288c | Director's particulars changed | |
26 Jul 2007 | 288c | Director's particulars changed | |
11 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Sep 2006 | AA | Full accounts made up to 31 March 2006 | |
20 Sep 2006 | 363a | Return made up to 06/09/06; full list of members | |
06 Apr 2006 | 288a | New director appointed |