- Company Overview for GILVAN LIMITED (06262476)
- Filing history for GILVAN LIMITED (06262476)
- People for GILVAN LIMITED (06262476)
- Charges for GILVAN LIMITED (06262476)
- Insolvency for GILVAN LIMITED (06262476)
- More for GILVAN LIMITED (06262476)
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) |
---|---|---|---|
24 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
31 Mar 2010 | TM02 | Termination of appointment of Wendy Brooker as a secretary | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
12 Jun 2009 | 288c | Secretary's change of particulars / wendy brooker / 01/01/2009 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Sep 2008 | 288a | Secretary appointed wendy ann brooker | |
25 Sep 2008 | 363a | Return made up to 30/05/08; full list of members | |
12 Jun 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 | |
15 Apr 2008 | 225 | Accounting reference date extended from 31/12/2007 to 30/04/2008 | |
18 Mar 2008 | 288a | Director appointed monica slater | |
18 Mar 2008 | 288a | Director and secretary appointed sheila braude | |
18 Mar 2008 | 288b | Appointment terminated director and secretary maureen hurworth | |
30 Oct 2007 | 288a | New director appointed | |
30 Oct 2007 | 288a | New secretary appointed;new director appointed | |
30 Oct 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: 8-10 stamford hill london N16 6XZ | |
30 Oct 2007 | 288b | Secretary resigned | |
30 Oct 2007 | 288b | Director resigned | |
30 May 2007 | NEWINC | Incorporation |