- Company Overview for GILLARSDALE LIMITED (07253893)
- Filing history for GILLARSDALE LIMITED (07253893)
- People for GILLARSDALE LIMITED (07253893)
- More for GILLARSDALE LIMITED (07253893)
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) |
---|---|---|---|
28 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
21 Jan 2011 | AP01 | Appointment of Maurice David Cotter as a director | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
11 Jan 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
11 Jan 2011 | AP03 | Appointment of Tracey Louise Cotter as a secretary | |
18 May 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2010 | |
18 May 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
14 May 2010 | NEWINC |
Incorporation
|