- Company Overview for SMITH & GILMOUR LIMITED (03312641)
- Filing history for SMITH & GILMOUR LIMITED (03312641)
- People for SMITH & GILMOUR LIMITED (03312641)
- Charges for SMITH & GILMOUR LIMITED (03312641)
- More for SMITH & GILMOUR LIMITED (03312641)
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
|
|
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
|
|
04 Mar 1997 | RESOLUTIONS |
Resolutions
|
|
03 Mar 1997 | CERTNM | Company name changed duneclay LIMITED\certificate issued on 04/03/97 | |
04 Feb 1997 | NEWINC | Incorporation |