- Company Overview for GILMARK SIGNS AND GRAPHICS LIMITED (03149905)
- Filing history for GILMARK SIGNS AND GRAPHICS LIMITED (03149905)
- People for GILMARK SIGNS AND GRAPHICS LIMITED (03149905)
- More for GILMARK SIGNS AND GRAPHICS LIMITED (03149905)
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) |
---|---|---|---|
07 Feb 2001 | 363s | Return made up to 23/01/01; full list of members | |
02 Feb 2000 | 363s | Return made up to 23/01/00; full list of members | |
23 Jul 1999 | AA | Accounts for a small company made up to 30 April 1999 | |
15 Mar 1999 | 363s | Return made up to 23/01/99; no change of members | |
02 Nov 1998 | AA | Accounts made up to 30 April 1998 | |
27 Jan 1998 | 363s | Return made up to 23/01/98; no change of members | |
24 Oct 1997 | AA | Accounts made up to 30 April 1997 | |
10 Oct 1997 | 287 | Registered office changed on 10/10/97 from: redhouse industrial estate middlemore lane aldridge walsall west midlands WS9 8DL | |
05 Feb 1997 | 363s | Return made up to 23/01/97; full list of members | |
05 Feb 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 |
04 Oct 1996 | 287 | Registered office changed on 04/10/96 from: 134 cannock road stafford ST17 0QH | |
03 Oct 1996 | 224 | Accounting reference date notified as 30/04 | |
30 Jan 1996 | 288 | Secretary resigned | |
23 Jan 1996 | NEWINC | Incorporation |