Advanced company searchLink opens in new window

SMITH & GILMOUR LIMITED

Company number 03312641

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)
09 Mar 1999 363s Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary resigned
09 Mar 1999 288a New secretary appointed
17 Jun 1998 287 Registered office changed on 17/06/98 from: the penthouse west point 39/40 warple way london W3 0RG
22 May 1998 287 Registered office changed on 22/05/98 from: 40A burlington avenue kew richmond surrey TW9 4DH
15 May 1998 AA Full accounts made up to 31 March 1998
26 Feb 1998 363s Return made up to 04/02/98; full list of members
19 Aug 1997 395 Particulars of mortgage/charge
23 Jun 1997 395 Particulars of mortgage/charge
19 Mar 1997 225 Accounting reference date extended from 28/02/98 to 31/03/98
19 Mar 1997 88(2)R Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100
10 Mar 1997 MEM/ARTS Memorandum and Articles of Association
04 Mar 1997 288a New director appointed
04 Mar 1997 288a New secretary appointed
04 Mar 1997 288b Secretary resigned
04 Mar 1997 288b Director resigned
04 Mar 1997 287 Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU
04 Mar 1997 123 Nc inc already adjusted 11/02/97
04 Mar 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
04 Mar 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Mar 1997 CERTNM Company name changed duneclay LIMITED\certificate issued on 04/03/97
04 Feb 1997 NEWINC Incorporation