Advanced company searchLink opens in new window

GATEWAY CONTAINER (UK) LTD

Company number 03297245

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)
20 Dec 2002 363s Return made up to 30/12/02; full list of members
05 Dec 2002 353 Location of register of members
21 Nov 2002 288a New secretary appointed
21 Nov 2002 288b Secretary resigned
26 Sep 2002 288a New director appointed
26 Sep 2002 288b Director resigned
25 Mar 2002 AA Full accounts made up to 31 December 2001
09 Jan 2002 363s Return made up to 30/12/01; full list of members
09 Jan 2002 363(288) Secretary'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
02 Jul 2001 AA Full accounts made up to 31 December 2000
29 Dec 2000 363s Return made up to 30/12/00; full list of members
25 Feb 2000 AA Full accounts made up to 31 December 1999
17 Dec 1999 363s Return made up to 30/12/99; full list of members
17 Dec 1999 363(288) 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 DocumentDirector's particulars changed
20 Jun 1999 AA Full group accounts made up to 31 December 1998
14 Jan 1999 363s Return made up to 30/12/98; full list of members
21 Jun 1998 AA Full group accounts made up to 31 December 1997
05 Mar 1998 287 Registered office changed on 05/03/98 from: walnut trees chapel lane sissinghurst kent TN17 2JN
06 Jan 1998 363s Return made up to 30/12/97; full list of members
06 Jan 1998 363(288) 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 DocumentDirector's particulars changed
20 Aug 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 May 1997 287 Registered office changed on 03/05/97 from: 8 tylney avenue dulwich london SE19 1LN
07 Mar 1997 MA Memorandum and Articles of Association
28 Feb 1997 287 Registered office changed on 28/02/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
28 Feb 1997 288a New director appointed